Advanced company searchLink opens in new window

LIVFE LIMITED

Company number 06861651

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 DS01 Application to strike the company off the register
19 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018
28 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
08 Mar 2017 AD02 Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW
28 Feb 2017 CH01 Director's details changed for Martin Peter Mos on 28 February 2017
03 Feb 2017 AD01 Registered office address changed from C/O Finance Department 236 Gray's Inn Road 6th Floor London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 CH01 Director's details changed for Steven Charles Inchcoombe on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
12 May 2016 AP01 Appointment of Steven Charles Inchcoombe as a director on 12 May 2016
11 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
15 Mar 2016 TM01 Termination of appointment of Petrus Wilhelmus Hendriks as a director on 3 March 2016
11 Mar 2016 AP03 Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016
11 Mar 2016 AP01 Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016
03 Jul 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
19 Jun 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 Apr 2014 AD01 Registered office address changed from Floor 6 236 Gray's Inn Road London EC1X 8HL on 17 April 2014