Download leads from Nexok and grow your business. Find out more

Liquid Digital Ltd

Documents

Total Documents94
Total Pages351

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off
23 September 2014Final Gazette dissolved via compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
12 December 2013Termination of appointment of Victor Hawrych as a secretary
12 December 2013Termination of appointment of Victor Hawrych as a secretary
29 November 2013Termination of appointment of Graeme Derby as a director
29 November 2013Termination of appointment of Graeme Derby as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 29/11/2013 for Graeme Robert Derby
29 November 2013Termination of appointment of Graeme Derby as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 29/11/2013 for Graeme Robert Derby
29 November 2013Termination of appointment of Charles Mckay as a director
29 November 2013Termination of appointment of Graeme Derby as a director
29 November 2013Termination of appointment of Charles Mckay as a director
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
19 February 2013Full accounts made up to 30 June 2012
19 February 2013Full accounts made up to 30 June 2012
16 February 2013Particulars of a mortgage or charge / charge no: 2
16 February 2013Particulars of a mortgage or charge / charge no: 2
22 January 2013Termination of appointment of Simon Edwards as a director
22 January 2013Termination of appointment of Simon Edwards as a director
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
31 January 2012Full accounts made up to 30 June 2011
31 January 2012Full accounts made up to 30 June 2011
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
29 November 2010Full accounts made up to 30 June 2010
29 November 2010Full accounts made up to 30 June 2010
30 July 2010Termination of appointment of John Cole as a director
30 July 2010Appointment of Mr Graeme Robert Derby as a director
30 July 2010Appointment of Mr Graeme Robert Derby as a director
30 July 2010Termination of appointment of John Cole as a director
5 March 2010Director's details changed for Simon David Edwards on 25 February 2010
5 March 2010Director's details changed for Simon David Edwards on 25 February 2010
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
5 March 2010Director's details changed for Charles Richard Harvey Mckay on 25 January 2010
5 March 2010Director's details changed for John Cole on 25 January 2010
5 March 2010Director's details changed for Charles Richard Harvey Mckay on 25 January 2010
5 March 2010Director's details changed for John Cole on 25 January 2010
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
16 February 2010Full accounts made up to 30 June 2009
16 February 2010Full accounts made up to 30 June 2009
16 December 2009Termination of appointment of Andrew Hatcher as a director
16 December 2009Termination of appointment of Andrew Hatcher as a director
17 April 2009Return made up to 07/02/09; full list of members
17 April 2009Return made up to 07/02/09; full list of members
11 November 2008Full accounts made up to 30 June 2008
11 November 2008Full accounts made up to 30 June 2008
30 May 2008Director appointed charles richard harvey mckay
30 May 2008Appointment terminated secretary nicholas branch
30 May 2008Director appointed charles richard harvey mckay
30 May 2008Registered office changed on 30/05/2008 from 10 laystall street london EC1R 4PA
30 May 2008Registered office changed on 30/05/2008 from 10 laystall street london EC1R 4PA
30 May 2008Secretary appointed victor jaroslaw hawrych
30 May 2008Secretary appointed victor jaroslaw hawrych
30 May 2008Appointment terminated secretary nicholas branch
29 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 alignment with parent or subsidiary
29 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 alignment with parent or subsidiary
22 May 2008Director appointed john cole
22 May 2008Director appointed john cole
13 February 2008Director's particulars changed
13 February 2008Director's particulars changed
13 February 2008Return made up to 07/02/08; full list of members
13 February 2008Director's particulars changed
13 February 2008Return made up to 07/02/08; full list of members
13 February 2008Director's particulars changed
7 December 2007Total exemption small company accounts made up to 31 May 2007
7 December 2007Total exemption small company accounts made up to 31 May 2007
28 June 2007Registered office changed on 28/06/07 from: 10 laystall street london EC1R 4PF
28 June 2007Registered office changed on 28/06/07 from: 10 laystall street london EC1R 4PF
11 April 2007Registered office changed on 11/04/07 from: unit 5 10 clerkenwell workshops 31 clerkenwell close london EC1R 0AT
11 April 2007Registered office changed on 11/04/07 from: unit 5 10 clerkenwell workshops 31 clerkenwell close london EC1R 0AT
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
13 February 2007Return made up to 07/02/07; full list of members
13 February 2007Return made up to 07/02/07; full list of members
7 November 2006Registered office changed on 07/11/06 from: 65 clerkenwell road london EC1R 5DH
7 November 2006Registered office changed on 07/11/06 from: 65 clerkenwell road london EC1R 5DH
21 July 2006Director resigned
21 July 2006Director resigned
7 July 2006New secretary appointed
7 July 2006Secretary resigned
7 July 2006New secretary appointed
7 July 2006Secretary resigned
29 June 2006Accounting reference date extended from 28/02/07 to 31/05/07
29 June 2006Accounting reference date extended from 28/02/07 to 31/05/07
22 May 2006Company name changed refresh digital LIMITED\certificate issued on 22/05/06
22 May 2006Company name changed refresh digital LIMITED\certificate issued on 22/05/06
7 February 2006Incorporation
7 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing