LICORICE CONTRACTING UK LTD

Suite 6 First Floor Beeswing House Suite 6 First Floor Beeswing House, Wellingborough, NN8 1BZ, England
StatusDISSOLVED
Company No.10548058
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

LICORICE CONTRACTING UK LTD is an dissolved private limited company with number 10548058. It was incorporated 7 years, 4 months, 26 days ago, on 05 January 2017 and it was dissolved 2 years, 4 months, 13 days ago, on 18 January 2022. The company address is Suite 6 First Floor Beeswing House Suite 6 First Floor Beeswing House, Wellingborough, NN8 1BZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ

Old address: 49 North Street Atherstone CV9 1JW England

Change date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vasilemr Rusu

Change date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vasile Rusu

Change date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: 49 North Street Atherstone CV9 1JW

Old address: 8 Dacre Road London E13 0PS England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Vasilemr Rusu

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Vasile Rusu

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Uk Consulting Alpha Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Uk Consulting Alpha Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 8 Dacre Road London E13 0PS

Change date: 2018-02-07

Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-05

Psc name: Uk Consulting Alpha Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sandles

Cessation date: 2018-01-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Consulting Alpha Limited

Appointment date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-04

Officer name: Michael Sandles

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLEY & GALLAGHER LIMITED

FRASER HOUSE,HAYWARDS HEATH,RH16 4EA

Number:03455367
Status:ACTIVE
Category:Private Limited Company

JANES (RETAIL) LIMITED

4-6 HIGH STREET,EDLESBOROUGH,LU6 2HS

Number:07512829
Status:ACTIVE
Category:Private Limited Company

MH & N SERVICES LIMITED

20 HIGH STREET,SUTTON COLDFIELD,B72 1UX

Number:07611313
Status:ACTIVE
Category:Private Limited Company

MIBSAM LTD

SPICE GARDEN 59 A,WALTHAM CROSS,EN8 7AE

Number:10694351
Status:ACTIVE
Category:Private Limited Company

PETKEN FORMWORK LTD

CRYSTAL TAX WIMBLEDON BUSINESS CENTRE THE OLD TOWN HALL, 4 QUEENS ROAD,LONDON,SW19 8YB

Number:09412198
Status:ACTIVE
Category:Private Limited Company

RICHARD LAWRENCE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11313087
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