DIRECT LIVING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08675010 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 18 days |
SUMMARY
DIRECT LIVING COMPANY LIMITED is an dissolved private limited company with number 08675010. It was incorporated 10 years, 8 months, 29 days ago, on 03 September 2013 and it was dissolved 1 year, 11 months, 18 days ago, on 14 June 2022. The company address is 2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 23 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JH
Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
New address: St Bride's House 10 Salisbury Square London EC4Y 8EH
Old address: 3rd Floor, 52 Jermyn Street London SW1Y 6LX
Change date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
New address: 3Rd Floor, 52 Jermyn Street London SW1Y 6LX
Change date: 2014-11-26
Old address: 6H Hyde Park Mansions Cabbell Street London NW1 5BJ
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: 48 Broadway Peterborough PE1 1YW United Kingdom
New address: 6H Hyde Park Mansions Cabbell Street London NW1 5BJ
Change date: 2014-11-21
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Smith
Termination date: 2014-08-07
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack French
Termination date: 2014-08-07
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Shapiro
Termination date: 2014-08-07
Documents
Mortgage create with deed with charge number
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086750100002
Documents
Mortgage create with deed with charge number
Date: 09 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086750100001
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abdulreza Hashemi
Documents
Capital allotment shares
Date: 22 Nov 2013
Action Date: 07 Nov 2013
Category: Capital
Type: SH01
Capital : 99.99 GBP
Date: 2013-11-07
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Smith
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 RUSKIN DENE,ESSEX,CM12 0AN
Number: | 03522166 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 AMUNDSEN ROAD,HORSHAM,RH12 5GE
Number: | 10069243 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GOODEY ROAD,BARKING,IG11 9PB
Number: | 11850761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 10259489 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUGHTIBRIDGE DEVELOPMENTS LIMITED
455 PENISTONE ROAD,SOUTH YORKSHIRE,S6 2FQ
Number: | 01466016 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 08180998 |
Status: | ACTIVE |
Category: | Private Limited Company |