Advanced company searchLink opens in new window

LIVING INDIE LTD

Company number 08392696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
26 Nov 2018 AA01 Previous accounting period extended from 26 February 2018 to 26 August 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
31 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,479,708.257196
04 Mar 2016 AP03 Appointment of Secretary Alfonso Fiz as a secretary on 4 February 2016
04 Mar 2016 TM02 Termination of appointment of Thomas Wilczek as a secretary on 4 February 2016
19 Feb 2016 AA01 Previous accounting period shortened from 27 February 2015 to 26 February 2015
04 Feb 2016 CH03 Secretary's details changed for Thomas Wilczek on 31 January 2016
23 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New b investment shares created/subdivision 15/05/2015
04 Sep 2015 SH02 Sub-division of shares on 19 June 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,479,709
15 Jul 2015 SH08 Change of share class name or designation
16 Apr 2015 SH14 Redenomination of shares. Statement of capital 30 March 2015
  • GBP 3,650
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • EUR 5,000
09 Mar 2015 AP03 Appointment of Thomas Wilczek as a secretary on 5 March 2015