AND LIVE LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registered office address changed from Workbench Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 4th Floor, 14 Museum Place 4th Floor, Museum Place, City Centre, Cardiff, CF10 3BH on 2025-02-10 |
21/01/2521 January 2025 | Certificate of change of name |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Micro company accounts made up to 2023-12-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-02 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Confirmation statement made on 2022-11-07 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
06/12/216 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/04/2127 April 2021 | DISS40 (DISS40(SOAD)) |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/04/2125 April 2021 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
20/04/2120 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MISS AMIE NICOLA DUGGAN / 31/01/2020 |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMIE NICOLA DUGGAN / 31/01/2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
26/02/1926 February 2019 | DISS40 (DISS40(SOAD)) |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
29/01/1929 January 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/08/1728 August 2017 | PREVEXT FROM 30/11/2016 TO 31/12/2016 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/04/162 April 2016 | REGISTERED OFFICE CHANGED ON 02/04/2016 FROM TY LLOI CHAPEL ROAD BROUGHTON COWBRIDGE VALE OF GLAMORGAN CF71 7QR |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
18/03/1618 March 2016 | Annual return made up to 7 November 2015 with full list of shareholders |
09/02/169 February 2016 | FIRST GAZETTE |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
14/09/1514 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 |
29/01/1529 January 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
07/11/137 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company