Advanced company searchLink opens in new window

LIVOOS FINANCIAL LIMITED

Company number 09747502

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
20 Oct 2020 PSC04 Change of details for Mr Flavio Amorelli as a person with significant control on 30 June 2016
20 Oct 2020 PSC02 Notification of Livoos Limited as a person with significant control on 6 April 2016
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 100
25 Aug 2020 PSC04 Change of details for Mr Flavio Amorelli as a person with significant control on 1 August 2020
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
31 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Apr 2019 AD01 Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 29 April 2019
17 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Oct 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 October 2018
12 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Apr 2018 AD01 Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 12 April 2018
30 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
09 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom to Eagle House 167 City Road London EC1V 1AW on 9 August 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with no updates
06 Oct 2016 CH01 Director's details changed for Mr Flavio Amorelli on 6 October 2016
25 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
14 Sep 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 July 2016
08 Sep 2015 AP01 Appointment of Mr Jonathan Whinfield Sweet as a director on 31 August 2015
25 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP .01