LIQUID SAPLING LIMITED

106 Kenwyn Street, Truro, TR1 3BX, United Kingdom
StatusDISSOLVED
Company No.10994509
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 18 days

SUMMARY

LIQUID SAPLING LIMITED is an dissolved private limited company with number 10994509. It was incorporated 6 years, 7 months, 4 days ago, on 03 October 2017 and it was dissolved 4 years, 2 months, 18 days ago, on 18 February 2020. The company address is 106 Kenwyn Street, Truro, TR1 3BX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Bridge House 38 Edward Street Truro TR1 3AJ United Kingdom

New address: 106 Kenwyn Street Truro TR1 3BX

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Everson

Termination date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Everson

Notification date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Clark

Notification date: 2018-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Everson

Change date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

New address: Bridge House 38 Edward Street Truro TR1 3AJ

Old address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Samuel Clark

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr Ross Stevens

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLADESH WELFARE SOCIETY OF BARNET

46 THE RIDGEWAY,HARROW,HA2 7QN

Number:05314510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLAKEDOWN HOSPITALITY LTD

11B NEWTON COURT,WOLVERHAMPTON,WV9 5HB

Number:11734664
Status:ACTIVE
Category:Private Limited Company

CHEN'S HAPPY GARDEN LIMITED

9 THORNHILL PARK ROAD,SOUTHAMPTON,SO18 5TP

Number:10426440
Status:ACTIVE
Category:Private Limited Company

MARINERS HOUSE LIMITED

48 GRANBY HILL,BRISTOL,BS8 4LS

Number:02756817
Status:ACTIVE
Category:Private Limited Company

PRAPANCHA LIMITED

20 FERNDOWN CLARENDON ROAD,LONDON,E18 2ED

Number:11651390
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE'S MONKEY LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:03830023
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