Advanced company searchLink opens in new window

LIVING IT TRAVEL LIMITED

Company number 08315060

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AP01 Appointment of Mrs Helen Louise White as a director on 5 October 2015
13 Oct 2015 AD01 Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to C/O White Reclamation Limited Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Steven White as a director on 5 October 2015
13 Oct 2015 TM01 Termination of appointment of David White as a director on 5 October 2015
20 Aug 2015 CERTNM Company name changed the skip exchange LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
20 Aug 2015 AD01 Registered office address changed from New Hall Liverpool Road Eccles Manchester M30 7LJ to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 20 August 2015
20 Aug 2015 AP01 Appointment of Mr Samuel Elliott White as a director on 1 August 2015
30 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
04 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Feb 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
23 Jan 2014 CH01 Director's details changed for Mr David White on 1 January 2014
23 Jan 2014 AD01 Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB on 23 January 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
30 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted