- Company Overview for LIVWELL HEALTH LIMITED (12328577)
- Filing history for LIVWELL HEALTH LIMITED (12328577)
- People for LIVWELL HEALTH LIMITED (12328577)
- More for LIVWELL HEALTH LIMITED (12328577)
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) |
---|---|---|---|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
14 Apr 2022 | PSC07 | Cessation of Caroline Rachel Sidell as a person with significant control on 12 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Adam Stephen Shakesheave as a person with significant control on 12 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Edward Ray as a person with significant control on 12 April 2022 | |
14 Apr 2022 | PSC01 | Notification of Natalie Ann Davies as a person with significant control on 12 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from The Crown Building Sandy Lane Rugeley WS15 2LB United Kingdom to Office 7 40 High Street Pershore WR10 1DP on 14 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Caroline Rachel Sidell as a director on 12 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Adam Stephen Shakesheave as a director on 12 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Edward Ray as a director on 12 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Miss Natalie Ann Davies as a director on 12 April 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Mar 2021 | PSC04 | Change of details for Mr Adam Stephen Shakesheave as a person with significant control on 1 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mrs Caroline Rachel Sidell as a person with significant control on 1 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mrs Caroline Rachel Sidell on 1 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Adam Stephen Shakesheave on 1 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|