LICORICE CONTRACTING UK LTD
Status | DISSOLVED |
Company No. | 10548058 |
Category | Private Limited Company |
Incorporated | 05 Jan 2017 |
Age | 7 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 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
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
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
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
Gazette filings brought up to date
Date: 16 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FRASER HOUSE,HAYWARDS HEATH,RH16 4EA
Number: | 03455367 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 HIGH STREET,EDLESBOROUGH,LU6 2HS
Number: | 07512829 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HIGH STREET,SUTTON COLDFIELD,B72 1UX
Number: | 07611313 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE GARDEN 59 A,WALTHAM CROSS,EN8 7AE
Number: | 10694351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |