Advanced company searchLink opens in new window

KERNOW LIVE CIC

Company number 07249564

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 May 2019
30 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
16 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Mar 2016 AR01 Annual return made up to 7 February 2016 no member list
07 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
06 Mar 2015 AR01 Annual return made up to 7 February 2015 no member list
02 Mar 2015 AP01 Appointment of Mrs Sheila Vanloo as a director on 9 December 2014
16 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
30 Jan 2015 AP01 Appointment of Mr Jack Addy as a director on 9 December 2014
29 Jan 2015 TM01 Termination of appointment of Richard Mckie as a director on 9 December 2014
29 Jan 2015 TM01 Termination of appointment of Mark James Sutton as a director on 9 December 2014
29 Jan 2015 AD01 Registered office address changed from Ourspace Studios the Old Coal Yard Bradford Quay Road Wadebridge Cornwall PL27 6DB to C/O Cornwall Community Accountancy Service the Elms 61 Green Lane Redruth Cornwall TR15 1LS on 29 January 2015
10 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Feb 2014 TM01 Termination of appointment of a director
07 Feb 2014 AR01 Annual return made up to 7 February 2014 no member list
07 Feb 2014 TM01 Termination of appointment of Charlotte Garratt De Corisepa as a director
07 Feb 2014 TM01 Termination of appointment of Charlotte Garratt De Corisepa as a director