LIVE SQUAWK LTD

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/236 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

03/04/193 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1911 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009009,00008806

View Document

31/10/1831 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/06/1827 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM CLEMENCE HOAR CUMMINGS LLP RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

17/04/1817 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009009,00008806

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1ST FLOOR 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EN

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD KWAMENA MBIA DANIELS / 01/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN PETTMAN / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART PETTMAN

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS HEATHER ANN PETTMAN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW REASON

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR STUART SHELDON PETTMAN

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR TONY ANDREWS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ UNITED KINGDOM

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR HAROLD KWAMENA MBIA DANIELS

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR ANDREW BARNABY REASON

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PETTMAN

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANDREWS / 18/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SHELDON PETTMAN / 18/05/2011

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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