- Company Overview for LIVE SQUAWK HOLDINGS INTERNATIONAL LTD (07616178)
- Filing history for LIVE SQUAWK HOLDINGS INTERNATIONAL LTD (07616178)
- People for LIVE SQUAWK HOLDINGS INTERNATIONAL LTD (07616178)
- More for LIVE SQUAWK HOLDINGS INTERNATIONAL LTD (07616178)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2023 | PSC07 | Cessation of Heather Ann Pettman as a person with significant control on 15 March 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Heather Ann Pettman as a director on 15 March 2023 | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2019 | PSC01 | Notification of Heather Ann Pettman as a person with significant control on 3 April 2017 | |
18 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from Clemence Hoar Cummings Llp Riverside House 1-5 Como Street Romford RM7 7DN to 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN on 12 April 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off |