LIVE SPORT COMMUNITY INTEREST COMPANY

CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JB
StatusDISSOLVED
Company No.07018447
Category
Incorporated14 Sep 2009
Age14 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution18 Feb 2016
Years8 years, 2 months, 27 days

SUMMARY

LIVE SPORT COMMUNITY INTEREST COMPANY is an dissolved with number 07018447. It was incorporated 14 years, 8 months, 2 days ago, on 14 September 2009 and it was dissolved 8 years, 2 months, 27 days ago, on 18 February 2016. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Birmingham, B1 2JB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS

New address: Three Brindley Place Birmingham B1 2JB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 10 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javed Akhtar Khan

Termination date: 2012-06-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 10 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2013

Action Date: 10 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Curo House Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Chatham

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Newby

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Jane Susannah Power

Documents

View document PDF

Legacy

Date: 17 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Collenette

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Collenette

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Piers Worsley Coleman

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Chatham

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javed Akhtar Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Old address: Calder & Co 1 Regent Street London SW1Y 4NW

Change date: 2011-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Jane Susannah Power

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Jane Susannah Power

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Richard Mark Newby

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Lord Richard Mark Newby

Documents

View document PDF

Incorporation community interest company

Date: 14 Sep 2009

Category: Incorporation

Type: CICINC

Documents


Some Companies

LIFE O'REILLY LTD

269 FARNBOROUGH ROAD,HAMPSHIRE,GU14 7LX

Number:03692448
Status:ACTIVE
Category:Private Limited Company

LITTLE TOKYO LIMITED

33 BRAUNSTONE GATE,LEICESTER,LE3 5LH

Number:09355999
Status:ACTIVE
Category:Private Limited Company

LIVE UNION LIMITED

SUITE D, 8,TEDDINGTON,TW11 0HE

Number:06773747
Status:ACTIVE
Category:Private Limited Company

OCEAN FREIGHT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09201042
Status:ACTIVE
Category:Private Limited Company

POPPY'S COFFEE SHOP LIMITED

115-116 SPON END,COVENTRY,CV1 3HF

Number:05210112
Status:ACTIVE
Category:Private Limited Company

STUDIO C DESIGN LTD

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:10225111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source