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)
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
  • GBP 300
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
  • GBP 300
25 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300
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
  • GBP .4
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