- Company Overview for LIVE THE LIFE LTD (08188980)
- Filing history for LIVE THE LIFE LTD (08188980)
- People for LIVE THE LIFE LTD (08188980)
- Charges for LIVE THE LIFE LTD (08188980)
- More for LIVE THE LIFE LTD (08188980)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
11 Nov 2014 | CERTNM |
Company name changed queensferry (fife) hotel LTD\certificate issued on 11/11/14
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2014 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to C/O C/O the Old Bank the Triangle Paulton Bristol BS39 7LE on 16 September 2014 | |
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | AP01 | Appointment of Mr Martin Cooke as a director on 1 May 2014 | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | TM01 | Termination of appointment of David Blackwell as a director | |
30 Oct 2013 | TM02 | Termination of appointment of Whitehaze Ltd as a secretary | |
04 Oct 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
19 Aug 2013 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 19 August 2013 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | AP04 | Appointment of Whitehaze Ltd as a secretary | |
15 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2012 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2012 | CERTNM |
Company name changed calton hotels LTD\certificate issued on 13/09/12
|
|
23 Aug 2012 | NEWINC |
Incorporation
|