LIQUID EVENTS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
BRADGATE TILFORD ROAD
HINDHEAD
SURREY
GU26 6SJ
ENGLAND

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA THOMAS

View Document

10/02/1410 February 2014 SAIL ADDRESS CHANGED FROM:
C/O L THOMAS
SNOWDROP COTTAGE MANNINGFORD BRUCE
PEWSEY
WILTS
SN9 6JW
UNITED KINGDOM

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA THOMAS

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
SNOWDROP COTTAGE
MANNINGFORD BRUCE
PEWSEY
WILTSHIRE
SN9 6JW

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGUERITE CLARKE / 12/02/2010

View Document

20/11/0920 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: G OFFICE CHANGED 11/08/03 67 SAINT HELENS GARDENS LONDON W10 6LL

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 67 SAINT HELENS GARDENS LONDON W10 6LL

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 27 MORGAN SQUARE LONDON E3 5AA

View Document

04/06/984 June 1998 COMPANY NAME CHANGED LONDON DINING LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS; AMEND

View Document

29/11/9529 November 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

12/09/9512 September 1995 ADOPT MEM AND ARTS 11/08/95

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 COMPANY NAME CHANGED GOULDITAR NO. 322 LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company