Advanced company searchLink opens in new window

LIVEHAPPIER LIMITED

Company number 07162465

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Nov 2014 AD01 Registered office address changed from C/O Livehappier 17 Hunslet Road Leeds LS10 1QN to Riverside Suite Rose Wharf 78-80 East Street Leeds LS9 8EE on 4 November 2014
28 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
02 Sep 2013 TM01 Termination of appointment of Stuart James Miller as a director on 27 July 2013
22 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
11 May 2012 AD01 Registered office address changed from C/O First Ten Digital Limited 5th Floor Calls Landing 36-38 the Calls Leeds West Yorkshire LS2 7EW United Kingdom on 11 May 2012
21 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Christopher Soames as a director on 18 February 2012
19 Mar 2012 CH01 Director's details changed for John Michael Scally on 18 February 2012
19 Mar 2012 CH01 Director's details changed for Mr Danyl Lee Bosomworth on 18 February 2012
19 Mar 2012 CH01 Director's details changed for Dr Barrie Hopson on 18 February 2012
19 Mar 2012 CH01 Director's details changed for Mr Stuart James Miller on 18 February 2012
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Nov 2011 AD01 Registered office address changed from 17, Central Buildings Market Place Thirsk Y07 1HD United Kingdom on 14 November 2011
10 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Feb 2010 NEWINC Incorporation