- Company Overview for LIVING & LIFE LTD (06292024)
- Filing history for LIVING & LIFE LTD (06292024)
- People for LIVING & LIFE LTD (06292024)
- More for LIVING & LIFE LTD (06292024)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Sep 2023 | PSC07 | Cessation of Shaun Mark Newell as a person with significant control on 22 September 2023 | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
19 Jul 2019 | PSC01 | Notification of Shaun Mark Newell as a person with significant control on 26 June 2018 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | PSC01 | Notification of Shaun Mark Newell as a person with significant control on 26 June 2018 | |
17 Jul 2019 | PSC07 | Cessation of Claire Louise Kelly as a person with significant control on 26 June 2018 | |
17 Jul 2019 | AP01 | Appointment of Mr Shaun Mark Newell as a director on 26 June 2018 | |
17 Jul 2019 | TM01 | Termination of appointment of Claire Louise Kelly as a director on 26 June 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE England to 9 Kirklake Bank Formby Liverpool L37 2YJ on 17 July 2019 |