Advanced company searchLink opens in new window

LIVINGGREENCITY LIMITED

Company number 09315039

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
30 Jul 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 TM01 Termination of appointment of Omar Alexander Fayed as a director on 24 July 2018
25 Jul 2018 AP01 Appointment of Mr Richard Sabin as a director on 24 July 2018
16 Apr 2018 TM01 Termination of appointment of Hugo Wadsworth as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Esteban Gomez Londono as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Richard Alexander Sabin as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Manno Andrade Franca as a director on 13 April 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017
13 Oct 2017 TM01 Termination of appointment of Keynaz Rahmani as a director on 10 October 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 TM01 Termination of appointment of Tomas Rousek as a director on 1 August 2017
09 Aug 2017 AP03 Appointment of Mr Mitch Philpot as a secretary on 1 August 2017
09 Aug 2017 TM02 Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
19 Jul 2016 TM02 Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016
19 Jul 2016 TM01 Termination of appointment of Robert James Fallowfield as a director on 19 July 2016
19 Jul 2016 AP03 Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016
19 Jul 2016 AD01 Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016
18 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
12 Jul 2016 AP01 Appointment of Ms Keynaz Rahmani as a director on 28 May 2016
27 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1