DIRECT LIVING COMPANY LIMITED

2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom
StatusDISSOLVED
Company No.08675010
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086750100002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086750100001

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abdulreza Hashemi

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Smith

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JDK ASSOCIATES LIMITED

1 RUSKIN DENE,ESSEX,CM12 0AN

Number:03522166
Status:ACTIVE
Category:Private Limited Company

LIVE-IN-CARE4U LTD

33 AMUNDSEN ROAD,HORSHAM,RH12 5GE

Number:10069243
Status:ACTIVE
Category:Private Limited Company

MBM FIRE SYSTEM LIMITED

7 GOODEY ROAD,BARKING,IG11 9PB

Number:11850761
Status:ACTIVE
Category:Private Limited Company

NKASA SOLUTIONS LTD

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

PASSINC LTD

63 HATTON GARDEN,LONDON,EC1N 8LE

Number:08180998
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