Advanced company searchLink opens in new window

LIVE LINK CAMERA LIMITED

Company number 08796866

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 163,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Jun 2015 TM01 Termination of appointment of Michael Richard Faulks as a director on 1 June 2015
15 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 163,000
15 Dec 2014 CH01 Director's details changed for Ms Elizabeth Frances Paris on 1 January 2014
28 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014
16 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W0BY England to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 163,000
24 Jan 2014 AP01 Appointment of Ms Carole June Curtis as a director
24 Jan 2014 AP01 Appointment of Mr Michael Richard Faulks as a director
06 Jan 2014 CERTNM Company name changed ezicam LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 200
09 Dec 2013 TM01 Termination of appointment of David Mustarde as a director
06 Dec 2013 AP01 Appointment of Mr. David William Mustarde as a director
29 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted