- 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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN to Clemence Hoar Cummings Llp Riverside House 1-5 Como Street Romford RM7 7DN on 7 June 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mrs Heather Ann Pettman on 26 March 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Harry Daniels on 26 March 2015 | |
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
25 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Oct 2014 | AP01 | Appointment of Mrs Heather Ann Pettman as a director on 24 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Stuart Sheldon Pettman as a director on 24 September 2014 | |
19 May 2014 | SH03 | Purchase of own shares. | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
14 Oct 2013 | TM01 | Termination of appointment of Barnaby Reason as a director | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
18 Mar 2013 | CH01 | Director's details changed for Mr Stuart Sheldon Pettman on 1 April 2012 | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from 33 London Road Southborough Kent TN4 0PB United Kingdom on 21 March 2012 |