LIVSMARTER LIMITED: Filings

  • Overview

    Company NameLIVSMARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07204804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LIVSMARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 30, 2015

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2016

    Statement of capital on Oct 13, 2016

    • Capital: GBP 100
    SH01

    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 Oct 13, 2016

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN

    1 pagesAD02

    Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    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 Jan 27, 2015

    1 pagesAD01

    Termination of appointment of Matthew Charles Carr as a director on Oct 24, 2014

    1 pagesTM01

    Termination of appointment of John Robert Mccormick as a director on Nov 14, 2014

    1 pagesTM01

    Termination of appointment of Paul Vandrill as a director on Nov 14, 2014

    1 pagesTM01

    Termination of appointment of Paul Vandrill as a secretary on Nov 14, 2014

    1 pagesTM02

    Annual return made up to Apr 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Bbic Innovation Way Wilthorpe Barnsley S Yorks S75 1JL United Kingdom* on May 16, 2014

    1 pagesAD01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Jun 30, 2012

    14 pagesAA

    Previous accounting period extended from Mar 31, 2012 to Jun 30, 2012

    1 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0