Advanced company searchLink opens in new window

LIVETIME SOFTWARE LIMITED

Company number 04827635

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 Aug 2013 AD01 Registered office address changed from Floor 1, 9 Imperial Square Cheltenham Glos GL50 1QB on 16 August 2013
17 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Darren Williams on 1 July 2010
05 Aug 2010 CH01 Director's details changed for Doctor Michael Stewart Fellows on 1 July 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Jul 2009 363a Return made up to 09/07/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / darren williams / 01/10/2008 / Nationality was: australian, now: united states
08 Apr 2009 288b Appointment Terminated Director julie torpy
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Mar 2009 287 Registered office changed on 02/03/2009 from suite 209, eagle tower montpellier drive cheltenham gloucestershire GL50 1TA uk
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Oct 2008 287 Registered office changed on 15/10/2008 from office 5 107 promenade cheltenham gloucestershire GL50 1NW
22 Jul 2008 363a Return made up to 09/07/08; full list of members
22 Jul 2008 288c Director's Change of Particulars / julie torpy / 22/07/2008 / HouseName/Number was: , now: flat 5; Street was: sutton place, now: 14 lansdowne place; Area was: unit 502, 26 queen road, now: ; Post Town was: melbourne, now: cheltenham; Region was: victoria 3004, now: glos; Post Code was: , now: GL50 2HU; Country was: australia, now: uk; Occupation w