Advanced company searchLink opens in new window

LIVEWIRE DIGITAL ENTERPRISE 07 LTD

Company number 07457223

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
06 Aug 2013 TM01 Termination of appointment of Simon Robb as a director
06 Aug 2013 CH01 Director's details changed for Professor Paul Joseph Morrissey on 5 April 2013
06 Aug 2013 CH01 Director's details changed for Mr Andrew John Davidson on 5 April 2013
09 Nov 2012 AP01 Appointment of Mr Simon Henry Robb as a director
02 Nov 2012 AD01 Registered office address changed from 17 Boundary Street Liverpool Merseyside L5 9UB United Kingdom on 2 November 2012
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Michael Hughes as a director
01 Dec 2010 NEWINC Incorporation