- Company Overview for NEW LIVE LIMITED (07615721)
- Filing history for NEW LIVE LIMITED (07615721)
- People for NEW LIVE LIMITED (07615721)
- More for NEW LIVE LIMITED (07615721)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from C/O Euro Andertons Llp 1St Floor 93 - 95 Borough High Street London SE1 1NL England on 6 November 2013 | |
07 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Daniel Rene Le Gal on 18 September 2012 | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 23 May 2012 | |
26 Apr 2012 | AP01 | Appointment of Mr Daniel Le Gal as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Guy Evanno as a director | |
09 Jan 2012 | AD01 | Registered office address changed from Suite 404 Albany House 324 326 Regent Street London W1B 3HH England on 9 January 2012 | |
09 Jan 2012 | AP01 | Appointment of Mr Guy Evanno as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
27 Apr 2011 | NEWINC |
Incorporation
|