Advanced company searchLink opens in new window

LIVLIFE UK LTD

Company number 05926557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
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