- Company Overview for LIVE LINK CAMERA LIMITED (08796866)
- Filing history for LIVE LINK CAMERA LIMITED (08796866)
- People for LIVE LINK CAMERA LIMITED (08796866)
- More for LIVE LINK CAMERA LIMITED (08796866)
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
|
|
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
|
|
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
|
|
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
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
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
|