- Company Overview for LIVLIFE UK LTD (05926557)
- Filing history for LIVLIFE UK LTD (05926557)
- People for LIVLIFE UK LTD (05926557)
- Charges for LIVLIFE UK LTD (05926557)
- Insolvency for LIVLIFE UK LTD (05926557)
- More for LIVLIFE UK LTD (05926557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2022 | AD01 | Registered office address changed from St. Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022 | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
18 Mar 2019 | AD01 | Registered office address changed from 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG England to St. Helens House King Street Derby DE1 3EE on 18 March 2019 | |
15 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | LIQ02 | Statement of affairs | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | AP01 | Appointment of Mr Rajesh Singh as a director on 23 November 2018 | |
26 Nov 2018 | PSC01 | Notification of Rajesh Singh as a person with significant control on 23 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Nov 2018 | TM01 | Termination of appointment of Rajan Singh as a director on 23 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Rajan Singh as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 453 Burton Road Derby Derbyshire DE23 6FL England to 4 Dulwich Road Mackworth Mackworth Derbyshire DE22 4HG on 23 November 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 137 Manor Road Derby Derbyshire DE23 6BU to 453 Burton Road Derby Derbyshire DE23 6FL on 24 September 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
13 Mar 2018 | PSC07 | Cessation of Ravinder Kaur Singh as a person with significant control on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Ravinder Kaur Singh as a director on 13 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | PSC04 | Change of details for Mr Rajan Singh as a person with significant control on 2 March 2018 | |
02 Mar 2018 | PSC01 | Notification of Ravinder Singh as a person with significant control on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mrs Ravinder Kaur Singh as a director on 2 March 2018 |