Advanced company searchLink opens in new window

LIVE NATION FACILITATION LIMITED

Company number 04732276

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
02 Sep 2011 CH01 Director's details changed for Alan Brian Ridgeway on 28 July 2011
27 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Paul Robert Latham on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Stuart Robert Douglas on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Alan Brian Ridgeway on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Selina Holliday Emeny on 3 November 2009
07 Jul 2009 AA Full accounts made up to 31 December 2008
05 May 2009 363a Return made up to 13/04/09; full list of members
13 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 AA Full accounts made up to 31 December 2007
01 May 2008 363a Return made up to 13/04/08; full list of members
20 Feb 2008 288c Director's particulars changed
16 Nov 2007 287 Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
31 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
11 Sep 2007 288c Director's particulars changed
10 Aug 2007 395 Particulars of mortgage/charge