- Company Overview for LIVEWIRE BRAND LTD. (08510122)
- Filing history for LIVEWIRE BRAND LTD. (08510122)
- People for LIVEWIRE BRAND LTD. (08510122)
- More for LIVEWIRE BRAND LTD. (08510122)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
01 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
03 Feb 2016 | AA | Micro company accounts made up to 30 April 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 5C Wray Crescent London N4 3LN to 235 Dover Rd 235 Dover Road Folkestone Kent CT19 6NH on 1 February 2016 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Peter Alasdair Stewart Trueman as a director on 15 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 130 Archway Road London N6 5BH to 5C Wray Crescent London N4 3LN on 15 October 2014 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Apr 2013 | NEWINC |
Incorporation
|