Advanced company searchLink opens in new window

LIVEDOTCOM LIMITED

Company number 11101017

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)
16 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
27 Feb 2023 AD01 Registered office address changed from 54 Damask Crescent London E16 4PQ England to Flat 20 Burnham Court Moscow Road London W2 4SW on 27 February 2023
26 Feb 2023 AP01 Appointment of Mr Andrew James Mcdermott as a director on 20 February 2023
30 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
15 Sep 2020 AP01 Appointment of Mr Alexandu Rogut as a director on 1 March 2020
24 Feb 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 54 Damask Crescent London E16 4PQ on 24 February 2020
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
06 Sep 2018 PSC07 Cessation of Alexandru Rogut as a person with significant control on 6 September 2018
06 Sep 2018 PSC04 Change of details for Ms Neonila Grecu as a person with significant control on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
16 Aug 2018 TM01 Termination of appointment of Alexandru Rogut as a director on 15 August 2018
09 Mar 2018 CH01 Director's details changed for Mr Alexandru Rogut on 1 March 2018
09 Mar 2018 PSC04 Change of details for Mr Alexandru Rogut as a person with significant control on 1 March 2018
09 Mar 2018 PSC04 Change of details for Ms Neonila Grecu as a person with significant control on 1 March 2018
09 Mar 2018 AD01 Registered office address changed from 54 Damask Crescent Victoria Dock London E16 4PQ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 March 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)