- Company Overview for LIVEHAPPIER LIMITED (07162465)
- Filing history for LIVEHAPPIER LIMITED (07162465)
- People for LIVEHAPPIER LIMITED (07162465)
- More for LIVEHAPPIER LIMITED (07162465)
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
|
|
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 |