LIVESTAR LTD
Status | LIQUIDATION |
Company No. | 09814757 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 25 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
DORSET HOUSE,WIMBORNE,BH21 1JH
Number: | 05594007 |
Status: | ACTIVE |
Category: | Private Limited Company |
307 UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN4 9EY
Number: | 11735732 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLARKE COURT,NORTHAMPTON,NN6 0LX
Number: | 10103389 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |