- Company Overview for LIVELYHOOD LIMITED (07385433)
- Filing history for LIVELYHOOD LIMITED (07385433)
- People for LIVELYHOOD LIMITED (07385433)
- Charges for LIVELYHOOD LIMITED (07385433)
- More for LIVELYHOOD LIMITED (07385433)
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) |
---|---|---|---|
08 Feb 2014 | MR01 | Registration of charge 073854330002 | |
08 Feb 2014 | MR01 | Registration of charge 073854330003 | |
08 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2014 | CH01 | Director's details changed for Mrs Victoria Whittington on 5 February 2014 | |
03 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
12 Oct 2012 | SH02 | Sub-division of shares on 1 August 2012 | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
01 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 May 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
11 Oct 2011 | AP01 | Appointment of Mrs Victoria Whittington as a director | |
01 Jul 2011 | CERTNM |
Company name changed capricorn leisure LIMITED\certificate issued on 01/07/11
|
|
01 Jul 2011 | CONNOT | Change of name notice | |
23 Sep 2010 | NEWINC |
Incorporation
|