LIVESTAR LTD

C/O Johnston Carmichal, Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichal, Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusLIQUIDATION
Company No.09814757
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LIVESTAR LTD is an liquidation private limited company with number 09814757. It was incorporated 8 years, 6 months, 21 days ago, on 08 October 2015. The company address is C/O Johnston Carmichal, Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichal, Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

New address: C/O Johnston Carmichal, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

Change date: 2023-09-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Davies

Change date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Davies

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mr Andrew Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM'S INDEPENDENT MOT CENTRE BEXHILL LTD

UNIT 14 BEECHING PARK INDUSTRIAL ESTATE,BEXHILL-ON-SEA,TN39 3UR

Number:09996932
Status:ACTIVE
Category:Private Limited Company

CONTACT ACCOUNTANCY LIMITED

DORSET HOUSE,WIMBORNE,BH21 1JH

Number:05594007
Status:ACTIVE
Category:Private Limited Company

D3 CONTRACTS LIMITED

307 UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN4 9EY

Number:11735732
Status:ACTIVE
Category:Private Limited Company

JOHN AVEYARD LIMITED

28 CLARKE COURT,NORTHAMPTON,NN6 0LX

Number:10103389
Status:ACTIVE
Category:Private Limited Company

MELINDA ASHTON TURNER LTD

49-50 EAGLE WHARF ROAD,LONDON,N1 7ED

Number:09643563
Status:ACTIVE
Category:Private Limited Company

R. SPILLER ROOFING & BUILDING LIMITED

22A SPOT LANE,MAIDSTONE,ME15 8NU

Number:10719415
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