LIQUID ROCK LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09638944
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

LIQUID ROCK LIMITED is an active private limited company with number 09638944. It was incorporated 8 years, 11 months, 2 days ago, on 15 June 2015. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-11

Officer name: Ronald Michael Bramley

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Old address: 43 Berkeley Square London W1J 5AP England

Change date: 2023-05-11

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 15 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-15

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2020

Action Date: 14 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-14

Made up date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Black

Cessation date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 15 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Michael Bramley

Notification date: 2018-08-15

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Michael Bramley

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Black

Termination date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Michael Bramley

Appointment date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: 43 Berkeley Square London W1J 5AP

Old address: Onega House, 112 Main Road Sidcup Kent DA14 6NE England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-29

Psc name: David Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 15 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Walker

Termination date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Doerr

Termination date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Ian Montgomery

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Paul Walker

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Michael Peter Doerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: 40 Bank Street 40 Bank Street Canary Wharf London E14 5NR England

New address: Onega House, 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: 40 Bank Street 40 Bank Street Canary Wharf London E14 5NR

Old address: 5a Struan Drive Ashley Heath Ringwood Hampshire BH24 2HD England

Documents

View document PDF

Resolution

Date: 16 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2016

Action Date: 15 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Montgomery

Appointment date: 2016-03-14

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE STYLISH HAIR SALON LIMITED

3 CHURCH STREET,SLOUGH,SL1 1PQ

Number:10303385
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CAT MARKETING LIMITED

80 WHITLOW LANE WHITLOW LANE,NORTHWICH,CW9 8RH

Number:10502381
Status:ACTIVE
Category:Private Limited Company

G AND E TAXIS LTD

FLAT 7,EDINBURGH,EH5 1EP

Number:SC577599
Status:ACTIVE
Category:Private Limited Company

GAS SAFETY & BOILERS LTD

21 FRENCH ROAD,LEICESTERSHIRE,LE5 4AH

Number:04373181
Status:ACTIVE
Category:Private Limited Company

RAPID (UK) ENGINEERING SERVICES LIMITED

UNIT 3 FERGUSONS BUSINESS PARK WEST,BEDLINGTON,NE22 7DH

Number:07308660
Status:ACTIVE
Category:Private Limited Company

S.F.I.D. LTD

C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:09857794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source