LIVID LIMITED
Status | DISSOLVED |
Company No. | 07628522 |
Category | Private Limited Company |
Incorporated | 10 May 2011 |
Age | 13 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2020 |
Years | 4 years, 1 month, 5 days |
SUMMARY
LIVID LIMITED is an dissolved private limited company with number 07628522. It was incorporated 13 years, 23 days ago, on 10 May 2011 and it was dissolved 4 years, 1 month, 5 days ago, on 27 April 2020. The company address is , Epsom, KT19 0SR, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 07 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-07
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: 52 Ravensfield Gardens Epsom Surrey KT19 0SR
Old address: 51 Sheepfold Road Guildford Surrey GU2 9TT England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company previous extended
Date: 17 Jul 2019
Action Date: 07 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-07-07
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 208 Richmond Road Kingston upon Thames Surrey KT2 5HE
New address: 51 Sheepfold Road Guildford Surrey GU2 9TT
Change date: 2016-08-31
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Clough
Change date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Potter-Dixon
Documents
Some Companies
13 CAMBRIAN CLOSE,CAMBERLEY,GU15 3LD
Number: | 04530189 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9, QUARRY COURT QUARRY HILL,TAMWORTH,B77 5DA
Number: | 09392293 |
Status: | ACTIVE |
Category: | Private Limited Company |
ME ELECTRICALS (YORKSHIRE) LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 10717202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING LODGE 172 CHESTER ROAD,FRODSHAM,WA6 0AR
Number: | 06367880 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 COWLEY DRIVE,BRIGHTON,BN2 6TE
Number: | 11289018 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6, BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11823328 |
Status: | ACTIVE |
Category: | Private Limited Company |