- Company Overview for LIVINGSKILLS LIMITED (09132340)
- Filing history for LIVINGSKILLS LIMITED (09132340)
- People for LIVINGSKILLS LIMITED (09132340)
- More for LIVINGSKILLS LIMITED (09132340)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2017 | DS01 | Application to strike the company off the register | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from 2 Weybridge Road Thornton Heath Surrey CR7 7LN England to 2 Weybridge Road Thornton Heath Surrey CR7 7LN on 18 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ to 2 Weybridge Road Thornton Heath Surrey CR7 7LN on 18 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Charles Yeboah as a director on 15 July 2014 | |
18 Jul 2014 | AP01 | Appointment of Mrs Elizabeth Amma Famma Ankamah as a director on 15 July 2014 | |
15 Jul 2014 | NEWINC |
Incorporation
|