LIQUID CAPITAL TRUSTEE LIMITED
Status | DISSOLVED |
Company No. | 04118902 |
Category | Private Limited Company |
Incorporated | 04 Dec 2000 |
Age | 23 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 13 days |
SUMMARY
LIQUID CAPITAL TRUSTEE LIMITED is an dissolved private limited company with number 04118902. It was incorporated 23 years, 5 months, 25 days ago, on 04 December 2000 and it was dissolved 3 years, 2 months, 13 days ago, on 16 March 2021. The company address is 95 Queen Victoria Street 95 Queen Victoria Street, EC4V 4HN.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Michael Christopher Shapiro
Documents
Appoint person director company with name date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Jones
Appointment date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-08
Officer name: Mr Richard Christopher Lee
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Christopher Lee
Termination date: 2017-05-19
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregg Steven Siepman
Termination date: 2015-10-23
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-23
Officer name: Joseph Piers Jennings
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Christopher Shapiro
Appointment date: 2015-10-01
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Richard Christopher Lee
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregg Steven Siepman
Change date: 2013-03-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Piers Jennings
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Mr Gregg Steven Siepman
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregg Steven Siepman
Change date: 2012-02-08
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Siepman
Change date: 2012-02-08
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander David Wharton Millar
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 15 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregg Steven Siepman
Change date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 09 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-09
Officer name: Gregg Steven Siepman
Documents
Appoint person secretary company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexander David Wharton Millar
Documents
Termination secretary company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Henderson
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Henderson
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Ross William Henderson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Ross William Henderson
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Ross William Henderson
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Chris Siepman
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregg Steven Siepman
Change date: 2009-11-10
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Nicholas Ross William Henderson
Documents
Accounts with accounts type dormant
Date: 24 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 26 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed liquid capital research LTD\certificate issued on 26/03/08
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 11 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 11/11/06 from: ground floor 11 old jewry london EC2R 8DU
Documents
Legacy
Date: 11 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 08 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 10/08/02 from: c/0 fisher sassoon & marks farley court, allsop place london NW1 5LG
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
H & J ENGINEERING SERVICES LTD
6 HADSTON CLOSE,REDCAR,TS10 2TE
Number: | 09211799 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE 33 CHURCHFIELD ROAD,LONDON,W3 6AY
Number: | 08389591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK O'NEILL ASSOCIATES LIMITED
THE OLD STORES LONG MILL LANE,,TONBRIDGE,,TN11 9SD
Number: | 08724717 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SILVER BIRCH WAY,HAMPSHIRE,GU14 9UP
Number: | 11144070 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SHADY LANE,BOLTON,BL7 9AF
Number: | 08964801 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 09496385 |
Status: | ACTIVE |
Category: | Private Limited Company |