Advanced company searchLink opens in new window

MARK LIVOLSI LIMITED

Company number 06209585

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 1
13 Sep 2011 CH01 Director's details changed for Mark Livolsi on 13 September 2011
13 Sep 2011 AD01 Registered office address changed from 39 Churchfield Road London W3 6AY on 13 September 2011
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 CH01 Director's details changed for Mark Livolsi on 23 February 2011
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mark Livolsi on 11 April 2010
04 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Apr 2009 288b Appointment Terminated Secretary all tax secretaries LIMITED
14 Apr 2009 363a Return made up to 11/04/09; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Jul 2008 288c Director's Change of Particulars / mark livolsi / 04/07/2008 / HouseName/Number was: 23, now: LW1,; Street was: consort house queensway, now: the triangle; Area was: , now: 21 three oak lane; Post Code was: W2 3RX, now: SE1 2NZ
17 Apr 2008 363a Return made up to 11/04/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / mark livolsi / 16/04/2008 / HouseName/Number was: , now: 23; Street was: 32 nella road, now: consort house queensway; Post Code was: W6 9PB, now: W2 3RX; Country was: , now: united kingdom
11 Apr 2007 NEWINC Incorporation