- Company Overview for LIVI SERVICES LTD (SC563781)
- Filing history for LIVI SERVICES LTD (SC563781)
- People for LIVI SERVICES LTD (SC563781)
- More for LIVI SERVICES LTD (SC563781)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | AD01 | Registered office address changed from 69 Beech Place Eliburn Livingston West Lothian EH54 6rd United Kingdom to 57 Kirk Brae Longridge Bathgate EH47 8AH on 10 October 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
20 Aug 2017 | PSC01 | Notification of Sean David Menzies as a person with significant control on 18 August 2017 | |
20 Aug 2017 | PSC01 | Notification of Daniel Brown as a person with significant control on 18 August 2017 | |
20 Aug 2017 | PSC04 | Change of details for Mr Craig Archibald Jackson as a person with significant control on 18 August 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
13 Jul 2017 | AP01 | Appointment of Daniel Henry Brown as a director on 4 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Sean David Menzies as a director on 4 July 2017 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|