- Company Overview for LIVE STUDIO HOST LIMITED (06903655)
- Filing history for LIVE STUDIO HOST LIMITED (06903655)
- People for LIVE STUDIO HOST LIMITED (06903655)
- More for LIVE STUDIO HOST LIMITED (06903655)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on 3 December 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from Suite C G West Wing New City Cloisters 196 Old Street London EC1V 9FR to 69 Old Street London EC1V 9HX on 10 November 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | TM01 | Termination of appointment of Total Compliance Limited as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Filippe Scalora as a director | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
23 May 2013 | CH02 | Director's details changed for Total Compliance Limited on 31 August 2011 | |
23 May 2013 | CH01 | Director's details changed for Mr Filippe Alexander Scalora on 31 August 2011 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 20 October 2011 | |
24 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP United Kingdom on 24 May 2011 | |
06 Apr 2011 | CERTNM |
Company name changed the docklands gaming company 1 LIMITED\certificate issued on 06/04/11
|
|
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from Units 6&7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 5 August 2010 | |
25 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders |