LIQUID LOGISTIX LIMITED
Status | ACTIVE |
Company No. | 13155480 |
Category | Private Limited Company |
Incorporated | 25 Jan 2021 |
Age | 3 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LIQUID LOGISTIX LIMITED is an active private limited company with number 13155480. It was incorporated 3 years, 4 months, 13 days ago, on 25 January 2021. The company address is The Rivendell Centre The Rivendell Centre, Maldon, CM9 5QP, England.
Company Fillings
Certificate change of name company
Date: 21 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue gravy productions LTD\certificate issued on 21/05/24
Documents
Confirmation statement with updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 16 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-16
Psc name: Timothy Eugene Howard
Documents
Notification of a person with significant control
Date: 16 May 2024
Action Date: 16 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-16
Psc name: Michael Graves
Documents
Appoint person director company with name date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Graves
Appointment date: 2024-05-16
Documents
Termination director company with name termination date
Date: 16 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Eugene Howard
Termination date: 2024-05-16
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Eugene Howard
Notification date: 2024-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Isla Alicia Eleri Angharad Ure
Cessation date: 2024-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-28
Psc name: Kristin Marie Mcilquham
Documents
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-28
Psc name: Daisy Doris May
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Kristin Marie Mcilquham
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Eugene Howard
Appointment date: 2024-03-28
Documents
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-15
Officer name: Daisy Doris May
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isla Alicia Eleri Angharad Ure
Termination date: 2023-11-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Old address: 20 Bellevue Road St. George Bristol BS5 7PG England
New address: The Rivendell Centre White Horse Lane Maldon CM9 5QP
Change date: 2022-01-26
Documents
Some Companies
36 OCTOBER DRIVE,LIVERPOOL,L6 4ET
Number: | 11564062 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTERS BUSINESS PARK NEW CUT ROAD,MAIDSTONE,ME14 5NZ
Number: | 10984603 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,WINGATE,TS28 5HP
Number: | 08784225 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE,PAIGNTON,TQ4 7PD
Number: | 05779138 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARBOROUGH HOUSE CHURCH LANE,GRIMSBY,DN36 5JX
Number: | 08029527 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 04831215 |
Status: | ACTIVE |
Category: | Private Limited Company |