THE LIVING GAGE LIMITED
Status | ACTIVE |
Company No. | 10738163 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE LIVING GAGE LIMITED is an active private limited company with number 10738163. It was incorporated 7 years, 1 month, 11 days ago, on 24 April 2017. The company address is 22 Hertsmere Road, London, E14 4ED, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Gnadou Gahie
Change date: 2022-09-28
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB United Kingdom
New address: 22 Hertsmere Road London E14 4ED
Change date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: 21 Llanover Road London SE18 3st United Kingdom
Change date: 2020-12-14
New address: C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Gnadou Gahie
Change date: 2020-08-17
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-17
Officer name: Mr Raymond Gnadou Gahie
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-17
New address: 21 Llanover Road London SE18 3st
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2018-05-20
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Change date: 2018-05-21
Old address: 21 Llanover Road Woolwhich London Greenwich SE18 3st United Kingdom
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
New address: 21 Llanover Road Woolwhich London Greenwich SE18 3st
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Some Companies
APPERLEY EDUCATION CONSULTANCY LIMITED
101 DIXONS GREEN ROAD,DUDLEY,DY2 7DJ
Number: | 08883297 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIMATE CHANGE ECONOMICS LIMITED
15 ELSIE ROAD,LONDON,SE22 8DX
Number: | 09692261 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146 HIGH ROAD,,N20 0RA
Number: | 03943153 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 UPPER BERKELEY STREET,LONDON,W1H 7QD
Number: | 08556648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD GREEN FARM BROAD GREEN,ROYSTON,SG8 8QR
Number: | 11565771 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 HAMILTON TERRACE,LONDON,NW8 9QS
Number: | 11540335 |
Status: | ACTIVE |
Category: | Private Limited Company |