- Company Overview for LIVE NATIVE LIMITED (06281572)
- Filing history for LIVE NATIVE LIMITED (06281572)
- People for LIVE NATIVE LIMITED (06281572)
- More for LIVE NATIVE LIMITED (06281572)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
07 Sep 2021 | PSC02 | Notification of Madar Corporation Ltd as a person with significant control on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Patricia Ann Gilbert as a person with significant control on 7 September 2021 | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Aug 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Patricia Ann Gilbert as a person with significant control on 1 June 2020 | |
06 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
06 Aug 2020 | AD01 | Registered office address changed from 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 19-20 Old Brickyard Road Sandleheath Fordingbridge SP6 1PA on 6 August 2020 | |
16 Jan 2020 | PSC07 | Cessation of Ian Philip Ryder as a person with significant control on 13 December 2019 | |
16 Jan 2020 | PSC07 | Cessation of Victoria Claire Ewbank as a person with significant control on 13 December 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Victoria Claire Ewbank as a director on 13 December 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Ian Philip Ryder as a director on 13 December 2019 | |
16 Jan 2020 | TM02 | Termination of appointment of Victoria Claire Ewbank as a secretary on 13 December 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2019 | AP01 | Appointment of Ms Patricia Ann Gilbert as a director on 6 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |