- Company Overview for LIVSMARTER LIMITED (07204804)
- Filing history for LIVSMARTER LIMITED (07204804)
- People for LIVSMARTER LIMITED (07204804)
- More for LIVSMARTER LIMITED (07204804)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 30 December 2015 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
13 Oct 2016 | AD01 | Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF on 13 October 2016 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD02 | Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN | |
18 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from C/O Moloney Technologies Ltd 2Nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on 27 January 2015 | |
12 Dec 2014 | TM01 | Termination of appointment of Matthew Charles Carr as a director on 24 October 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of John Robert Mccormick as a director on 14 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Paul Vandrill as a director on 14 November 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of Paul Vandrill as a secretary on 14 November 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
16 May 2014 | AD01 | Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley S Yorks S75 1JL United Kingdom on 16 May 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Jul 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 |