- Company Overview for LQID LIMITED (10961029)
- Filing history for LQID LIMITED (10961029)
- People for LQID LIMITED (10961029)
- Registers for LQID LIMITED (10961029)
- More for LQID LIMITED (10961029)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Dec 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2023 | TM01 | Termination of appointment of Neville David Molyneux as a director on 21 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr John Chong Lim as a director on 21 June 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
22 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Nov 2021 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 85 Great Portland Street London W1W 7LT on 25 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
23 Jul 2020 | TM01 | Termination of appointment of Lucian Anthony Morris as a director on 20 July 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
28 Jan 2019 | PSC07 | Cessation of Neville David Molyneux as a person with significant control on 22 December 2018 | |
28 Jan 2019 | PSC02 | Notification of Fintech Holdings Limited as a person with significant control on 22 December 2018 | |
14 Jan 2019 | SH02 | Sub-division of shares on 22 December 2018 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 22 December 2018
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
30 Jan 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 |