Advanced company searchLink opens in new window

LIVSMARTER LIMITED

Company number 07204804

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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