- Company Overview for LIGSIVSIVE LTD (11024913)
- Filing history for LIGSIVSIVE LTD (11024913)
- People for LIGSIVSIVE LTD (11024913)
- More for LIGSIVSIVE LTD (11024913)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | PSC01 | Notification of Ginalyn Lacson as a person with significant control on 20 October 2017 | |
02 Oct 2018 | AD01 | Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2 October 2018 | |
18 Sep 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 5 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 230 County Road Walton Liverpool Merseyside L4 5PJ to 5 Queen Street Norwich Norfolk NR2 4TL on 6 April 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Karen Clinton as a director on 20 October 2017 | |
12 Jan 2018 | AP01 | Appointment of Ms Ginalyn Lacson as a director on 20 October 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to 230 County Road Walton Liverpool Merseyside L4 5PJ on 2 January 2018 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|