- Company Overview for LIVING IT UP BUSINESS LIMITED (12734309)
- Filing history for LIVING IT UP BUSINESS LIMITED (12734309)
- People for LIVING IT UP BUSINESS LIMITED (12734309)
- More for LIVING IT UP BUSINESS LIMITED (12734309)
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 |