Advanced company searchLink opens in new window

LIVE GURU LIMITED

Company number 06237517

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 AP01 Appointment of Mr Paul Smith as a director on 4 November 2016
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15,238.95
04 Jan 2016 TM01 Termination of appointment of William Gordon Robson Lowe as a director on 28 July 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,238.95
15 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,238.95
12 Aug 2014 AD02 Register inspection address has been changed from 7 Swallow Place London W1B 2AG England to 512 Wokingham Road Earley Reading RG6 7HY
19 May 2014 CERTNM Company name changed live guru group LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
23 Apr 2014 TM01 Termination of appointment of Patricia Robson-Lowe as a director
23 Apr 2014 TM01 Termination of appointment of Nmws Co Sec Limited as a director
23 Apr 2014 TM02 Termination of appointment of Neil Morey as a secretary
23 Apr 2014 AP03 Appointment of Mr Paul Tuson as a secretary
23 Apr 2014 AP01 Appointment of Patricia Margaret Sarah Robson-Lowe as a director
23 Apr 2014 AP02 Appointment of Nmws Co Sec Limited as a director