- Company Overview for LIVE WORK STUDY LONDON LTD (08361193)
- Filing history for LIVE WORK STUDY LONDON LTD (08361193)
- People for LIVE WORK STUDY LONDON LTD (08361193)
- More for LIVE WORK STUDY LONDON LTD (08361193)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2022 | PSC07 | Cessation of Theset Ltd as a person with significant control on 1 January 2021 | |
20 Feb 2020 | TM01 | Termination of appointment of Omar Patel as a director on 17 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Faizel Iqbal as a director on 17 February 2020 | |
01 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | AD01 | Registered office address changed from 190 High Street London E15 2NE to 329-333 High Street London E15 2TF on 10 September 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
09 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
28 Sep 2015 | TM01 | Termination of appointment of Waseem Tailor as a director on 28 September 2015 | |
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
05 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | CERTNM |
Company name changed ylr whitechapel LIMITED\certificate issued on 31/03/15
|
|
06 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from 205 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom on 6 March 2014 |