LIAKERO LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 6 6 WOOLMILL PLACE SORN EAST AYRSHIRE KA5 6JS SCOTLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FLEXSPACE BC SPRINGKERSE IND. ESTATE WHITEHOUSE ROAD STIRLING FK7 7SP UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/07/192 July 2019 PREVEXT FROM 31/10/2018 TO 05/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM CLYDE OFFICES 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO POLICARPIO JR.

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALBERTO POLICARPIO JR.

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR JADE SHEPLEY

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 83 RAVENSWOOD FORTH LANARK ML11 8DU UNITED KINGDOM

View Document

18/10/1718 October 2017 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