LIVE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
19/02/2319 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
19/01/2119 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR BENOIT BILLIOTTE |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
27/05/2027 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
01/03/191 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/06/1421 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/06/1316 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
07/02/137 February 2013 | 30/01/13 STATEMENT OF CAPITAL GBP 34336 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | DIRECTOR APPOINTED BENOIT ROGER ANDRE BILLIOTTE |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/06/1216 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
14/10/1114 October 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 29182 |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/07/1120 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE BILLIOTTE / 19/07/2011 |
24/06/1024 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE BILLIOTTE / 15/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 3 OLD BARRACK YARD LONDON SW1X 7NP |
19/07/0519 July 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/06/0320 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | S366A DISP HOLDING AGM 11/12/02 |
24/12/0224 December 2002 | S252 DISP LAYING ACC 11/12/02 |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1B 4JH |
08/03/028 March 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | NEW SECRETARY APPOINTED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
27/06/0127 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0127 June 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
15/06/0115 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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