Advanced company searchLink opens in new window

LIVANA COMPANY LTD

Company number 06424357

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1,000
09 Jul 2010 CH01 Director's details changed for Mr Fai Yau on 9 June 2010
09 Jul 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 9 June 2010
26 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
26 Mar 2010 CONNOT Change of name notice
13 Jul 2009 363a Return made up to 10/07/09; full list of members
13 Jul 2009 288a Director appointed mr fai yau
10 Jul 2009 288b Appointment Terminated Director stm nominee directors LTD
09 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
22 May 2009 CERTNM Company name changed A7 interactive LIMITED\certificate issued on 26/05/09
13 May 2009 363a Return made up to 13/05/09; full list of members
13 May 2009 CERTNM Company name changed management & solutions support LTD.\certificate issued on 13/05/09
09 May 2009 DISS40 Compulsory strike-off action has been discontinued
08 May 2009 363a Return made up to 12/11/08; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from suite 14 456-458 strand london WC2R 0DZ
07 May 2009 288c Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom
07 May 2009 288c Director's Change of Particulars / stm nominee directors LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2008 287 Registered office changed on 08/02/08 from: 95 wilton road suite 3 london SW1V 1BZ
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
04 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed