Advanced company searchLink opens in new window

LIVE SQUAWK HOLDINGS INTERNATIONAL LTD

Company number 07616178

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)
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