LIVOS ENERGY LTD

07597720
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
18 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
20 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Apr 2020 accounts Annual Accounts 8 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Mar 2020 resolution Resolution 1 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 7 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2016 officers Termination of appointment of director (Adrian Robert Burgering) 2 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 accounts Annual Accounts 8 Buy now
26 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
24 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Aug 2015 accounts Annual Accounts 6 Buy now
20 Jul 2015 officers Appointment of director (Mr Adrian Robert Burgering) 2 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 mortgage Registration of a charge 24 Buy now
30 Apr 2015 mortgage Registration of a charge 24 Buy now
17 Apr 2015 officers Termination of appointment of director (Barry Francis Butchart) 2 Buy now
17 Apr 2015 incorporation Memorandum Articles 18 Buy now
17 Apr 2015 resolution Resolution 1 Buy now
30 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
17 Jul 2014 capital Return of Allotment of shares 3 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 officers Appointment of director (Mr Barry Francis Butchart) 3 Buy now
21 Nov 2013 capital Return of Allotment of shares 4 Buy now
10 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
06 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Feb 2013 accounts Annual Accounts 5 Buy now
13 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
08 Apr 2011 incorporation Incorporation Company 27 Buy now