- Company Overview for THE LIVING KEY LIMITED (08324363)
- Filing history for THE LIVING KEY LIMITED (08324363)
- People for THE LIVING KEY LIMITED (08324363)
- More for THE LIVING KEY LIMITED (08324363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AAMD | Amended micro company accounts made up to 30 April 2019 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
27 Nov 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
04 Dec 2019 | AAMD | Amended micro company accounts made up to 30 April 2016 | |
04 Dec 2019 | AAMD | Amended micro company accounts made up to 30 April 2017 | |
15 Oct 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Aug 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | PSC07 | Cessation of Alison Ruth Gordon-Pollard as a person with significant control on 31 May 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Alison Ruth Gordon-Pollard as a director on 31 May 2018 | |
01 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
04 Jan 2018 | AD01 | Registered office address changed from 4 Adam & Eve Mews London W8 6UJ to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 4 January 2018 | |
03 Apr 2017 | AP01 | Appointment of Mr Stephen Michael Pollard as a director on 20 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |