Advanced company searchLink opens in new window

LIVING IT UP BUSINESS LIMITED

Company number 12734309

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AD01 Registered office address changed from 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Bell Yard London WC2A 2JR on 25 January 2022
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with updates
03 Aug 2021 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
29 Jul 2021 AP01 Appointment of Mr Norbert Pawlowski as a director on 22 July 2021
29 Jul 2021 TM01 Termination of appointment of Rafal Szczepaniak as a director on 22 July 2021
29 Jul 2021 TM01 Termination of appointment of Pawel Nejman as a director on 22 July 2021
29 Jul 2021 PSC01 Notification of Norbert Pawlowski as a person with significant control on 22 July 2021
29 Jul 2021 PSC07 Cessation of Pawel Nejman as a person with significant control on 22 July 2021
09 Jun 2021 PSC01 Notification of Pawel Nejman as a person with significant control on 7 May 2021
09 Jun 2021 AP01 Appointment of Mr Pawel Nejman as a director on 7 May 2021
09 Jun 2021 PSC07 Cessation of Rafal Szczepaniak as a person with significant control on 6 May 2021
21 Apr 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 43 Owston Road Carcroft Doncaster DN6 8DA on 21 April 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 PSC01 Notification of Rafal Szczepaniak as a person with significant control on 14 January 2021
19 Jan 2021 PSC07 Cessation of Pawel Nejman as a person with significant control on 14 January 2021
19 Jan 2021 TM01 Termination of appointment of Pawel Nejman as a director on 14 January 2021
19 Jan 2021 AP01 Appointment of Mr Rafal Szczepaniak as a director on 14 January 2021
10 Sep 2020 PSC01 Notification of Pawel Nejman as a person with significant control on 9 September 2020
10 Sep 2020 AP01 Appointment of Mr Pawel Nejman as a director on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Bell Yard London WC2A 2JR on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 September 2020
09 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020