- Company Overview for LIVVYS MOBILE LTD (07240636)
- Filing history for LIVVYS MOBILE LTD (07240636)
- People for LIVVYS MOBILE LTD (07240636)
- More for LIVVYS MOBILE LTD (07240636)
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) |
---|---|---|---|
06 Nov 2015 | AP01 | Appointment of Mr Dirk Jacobs as a director on 1 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Manuel Pinon-Martinez as a director on 1 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Helen Louise Bowman as a director on 2 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mrs Helen Louise Bowman as a director on 1 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Cambridge House 27 Cambridge Park London E11 2PU on 18 September 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 12 August 2015 | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Mr Mark Bowman on 29 April 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Raymond Tish as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
24 Sep 2010 | AP01 | Appointment of Mark Bowman as a director | |
23 Sep 2010 | AP01 | Appointment of Raymond Howard Tish as a director | |
23 Sep 2010 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
23 Sep 2010 | TM01 | Termination of appointment of John Purdon as a director | |
20 Jul 2010 | CERTNM |
Company name changed livvys mobile and landline LTD\certificate issued on 20/07/10
|