- Company Overview for LIVEST LIMITED (08355893)
- Filing history for LIVEST LIMITED (08355893)
- People for LIVEST LIMITED (08355893)
- More for LIVEST LIMITED (08355893)
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) |
---|---|---|---|
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 145-147 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD03 | Register(s) moved to registered inspection location 2 Snow Hill Snow Hill Queensway Birmingham B4 6WR | |
18 Mar 2015 | AD02 | Register inspection address has been changed to 2 Snow Hill Snow Hill Queensway Birmingham B4 6WR | |
18 Mar 2015 | AD01 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 145-147 St. John Street London EC1V 4PW on 18 March 2015 | |
07 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR on 24 September 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Martin Graham as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Jonathan Clelland as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Jul 2013 | AD01 | Registered office address changed from 35 the Quadrangle Chelsea Harbour London SW10 0UG England on 24 July 2013 | |
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
04 Jun 2013 | SH02 | Consolidation of shares on 1 May 2013 | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | CH01 | Director's details changed for Mr Martin Paul Graham on 23 April 2013 | |
25 Apr 2013 | AP01 | Appointment of Mr Jonathan Charles Clelland as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Martin Paul Graham as a director | |
16 Apr 2013 | AD01 | Registered office address changed from 7-8 Hatton Garden London EC1N 8AD United Kingdom on 16 April 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Timothy Meyrick as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Stephen Leslie Miller as a director |