Advanced company searchLink opens in new window

LIVE BAIT LIMITED

Company number 02938794

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2013 AA Accounts for a dormant company made up to 30 December 2012
15 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
19 Feb 2013 TM02 Termination of appointment of Adam David Batty as a secretary on 15 February 2013
19 Feb 2013 TM01 Termination of appointment of Adam David Batty as a director on 15 February 2013
19 Feb 2013 AP03 Appointment of Mark Falcon Millar as a secretary on 28 January 2013
19 Feb 2013 AP01 Appointment of Mark Falcon Millar as a director on 28 January 2013
22 Aug 2012 AA Accounts for a dormant company made up to 25 December 2011
05 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 91
08 Jan 2012 TM01 Termination of appointment of Christopher Humphrey Robertson Moore as a director on 26 December 2011
09 Dec 2011 AD01 Registered office address changed from Dominos House Lasborough Road Kingston Milton Keynes Buckinghamshire MK10 0AB on 9 December 2011
19 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
19 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2010
13 Jul 2011 AA Accounts for a dormant company made up to 26 December 2010
08 Jul 2011 AP01 Appointment of Lance Henry Lowe Batchelor as a director
05 Nov 2010 AA Accounts for a dormant company made up to 27 December 2009
24 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2011.
24 Jun 2010 CH01 Director's details changed for Christopher Humphrey Robertson Moore on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Stephen Glen Hemsley on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Mr Lee Dale Ginsberg on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Adam Batty on 23 June 2010
24 Jun 2010 CH03 Secretary's details changed for Adam Batty on 23 June 2010
10 Mar 2010 AD02 Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT