LIQUID LOGICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-02-28

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-07-20

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/02/2310 February 2023 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to Churchill House Stirling Way Borehamwood WD6 2HP on 2023-02-10

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-03-23

View Document

30/03/2130 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HUGHES

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM CHURCHILL HOUSE PHILIP GALE & CO. STIRLING WAY BOREHAMWOOD WD6 2HP UNITED KINGDOM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 21 EMPIRE HOUSE BESSEMER ROAD WELWYN GARDEN CITY AL7 1FY UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 SUBDIVISION 29/11/2018

View Document

19/12/1819 December 2018 SUB-DIVISION 29/11/18

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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