- Company Overview for LIVIL LTD (13058109)
- Filing history for LIVIL LTD (13058109)
- People for LIVIL LTD (13058109)
- More for LIVIL LTD (13058109)
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) |
---|---|---|---|
15 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 13058109 - Companies House Default Address, Cardiff, CF14 8LH on 15 January 2025 | |
04 Dec 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
03 Dec 2024 | TM02 | Termination of appointment of Goon Park as a secretary on 3 December 2024 | |
08 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
25 Dec 2023 | AP03 | Appointment of Goon Park as a secretary on 25 December 2023 | |
25 Dec 2023 | TM02 | Termination of appointment of Busy Secretary Service Limited as a secretary on 25 December 2023 | |
17 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ England to 291 Brighton Road South Croydon CR2 6EQ on 7 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
07 Dec 2022 | AP04 | Appointment of Busy Secretary Service Limited as a secretary on 7 December 2022 | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Oct 2022 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 19 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY England to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 13 October 2022 | |
16 Dec 2021 | AP01 | Appointment of Ms Anna Iris Elisabeth Lennkvist as a director on 16 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Walter D'cruz as a director on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Seungbeom Suh as a director on 16 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Goon Park as a director on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from Unit 5 24, Franklin Road Portslade Brighton BN41 1AF England to Unit 1804 South Bank Tower, 55 Upper Ground, London, SE1 9EY on 16 December 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Second Floor 35 Station Road Portslade Brighton BN41 1GB England to Unit 5 24, Franklin Road Portslade Brighton BN41 1AF on 8 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
14 May 2021 | TM01 | Termination of appointment of Goon Park as a director on 10 May 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Walter D'cruz as a director on 16 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Second Floor 35 Station Road Portslade Brighton BN41 1GB on 18 March 2021 | |
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|