Advanced company searchLink opens in new window

LIVE2LEAVE LTD

Company number 10396377

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
02 Sep 2020 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 August 2020
24 Aug 2020 AD01 Registered office address changed from Live2Leave Central Working Paddington Two Kingdom Street London W2 6BD United Kingdom to PO Box a 6 Aldridge Road Villas London W11 1BP on 24 August 2020
15 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 AA Micro company accounts made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CH01 Director's details changed for Ms Celeste Violaine Marguerite Es Owen-Jones on 29 September 2017
27 Oct 2017 PSC04 Change of details for Ms Celeste Violaine Marguerite Es Owen-Jones as a person with significant control on 29 September 2017
27 Oct 2017 AD01 Registered office address changed from 6 Aldrige Road Villas 6 Aldridge Road Villas London W11 1BP England to Live2Leave Central Working Paddington Two Kingdom Street London W2 6BD on 27 October 2017
29 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
08 Sep 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 September 2017
19 Jul 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Jul 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Mar 2017 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 6 Aldrige Road Villas 6 Aldridge Road Villas London W11 1BP on 6 March 2017
27 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted