- Company Overview for LIVENET SOLUTIONS LIMITED (07130425)
- Filing history for LIVENET SOLUTIONS LIMITED (07130425)
- People for LIVENET SOLUTIONS LIMITED (07130425)
- More for LIVENET SOLUTIONS LIMITED (07130425)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | AD01 | Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 13 November 2013 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-03-08
|
|
08 Mar 2013 | CH01 | Director's details changed for Mr Nigel Shaw on 8 March 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Edgerstoune Seven Hills Close Walton-on-Thames Surrey KT12 4DA United Kingdom on 8 March 2013 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AD01 | Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 13 November 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Jan 2010 | AP01 | Appointment of Mr Nigel Shaw as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
19 Jan 2010 | NEWINC | Incorporation |