LIVEBUZZ WEB DESIGN LIMITED
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 | Final Gazette dissolved following liquidation |
27/03/2427 March 2024 | Final Gazette dissolved following liquidation |
27/12/2327 December 2023 | Return of final meeting in a members' voluntary winding up |
09/10/239 October 2023 | Termination of appointment of Emma Kate Eveleigh as a director on 2023-09-12 |
08/01/238 January 2023 | Register inspection address has been changed to Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB |
08/01/238 January 2023 | Register(s) moved to registered inspection location Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Registered office address changed from Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-01-04 |
04/01/234 January 2023 | Appointment of a voluntary liquidator |
04/01/234 January 2023 | Declaration of solvency |
04/01/234 January 2023 | Resolutions |
26/10/2126 October 2021 | Appointment of Mr Robert Ian Wilmshurst as a director on 2021-10-22 |
26/10/2126 October 2021 | Appointment of Mr Simon John Gillham as a director on 2021-10-22 |
26/10/2126 October 2021 | Appointment of Mrs Leanne Maria Lipscombe as a director on 2021-10-22 |
25/10/2125 October 2021 | Satisfaction of charge 080182140002 in full |
25/10/2125 October 2021 | Cessation of Justin Craig as a person with significant control on 2021-10-22 |
25/10/2125 October 2021 | Current accounting period shortened from 2022-01-30 to 2021-12-31 |
25/10/2125 October 2021 | Cessation of Emma Kate Eveleigh as a person with significant control on 2021-10-22 |
25/10/2125 October 2021 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB on 2021-10-25 |
25/10/2125 October 2021 | Notification of The Way Ahead Group Limited as a person with significant control on 2021-10-22 |
25/10/2125 October 2021 | Satisfaction of charge 080182140001 in full |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-01-31 |
23/04/2123 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/08/199 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/10/1720 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080182140002 |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
27/02/1727 February 2017 | PREVSHO FROM 30/04/2017 TO 31/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/01/1715 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/08/1516 August 2015 | COMPANY NAME CHANGED LIVE BUZZ WEB DESIGN LIMITED CERTIFICATE ISSUED ON 16/08/15 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080182140001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA KATE EVELEIGH / 23/10/2014 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/149 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE ANDERTON / 08/04/2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE ANDERTON / 01/03/2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CRAIG / 01/03/2013 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KATE EVELEIGH / 03/04/2012 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 5 THE QUADRANT COVENTRY CV1 2EL ENGLAND |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIVEBUZZ WEB DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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