Advanced company searchLink opens in new window

LIVVYS MOBILE LTD

Company number 07240636

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)
06 Nov 2015 AP01 Appointment of Mr Manuel Pinon-Martinez as a director on 1 October 2015
06 Oct 2015 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Helen Louise Bowman as a director on 2 September 2015
18 Sep 2015 AP01 Appointment of Mrs Helen Louise Bowman as a director on 1 September 2015
18 Sep 2015 AD01 Registered office address changed from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Cambridge House 27 Cambridge Park London E11 2PU on 18 September 2015
12 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 12 August 2015
23 May 2015 DISS40 Compulsory strike-off action has been discontinued
20 May 2015 AA Total exemption full accounts made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mr Mark Bowman on 29 April 2013
10 Apr 2013 TM01 Termination of appointment of Raymond Tish as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
24 Sep 2010 AP01 Appointment of Mark Bowman as a director
23 Sep 2010 AP01 Appointment of Raymond Howard Tish as a director
23 Sep 2010 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
23 Sep 2010 TM01 Termination of appointment of John Purdon as a director
20 Jul 2010 CERTNM Company name changed livvys mobile and landline LTD\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
20 Jul 2010 CONNOT Change of name notice