LIVINGSTON NOMINEES LIMITED

09375515
32 SOUTH LODGE 245 KNIGHTSBRIDGE LONDON SW7 1DG

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
03 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
26 Nov 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
20 Jul 2018 insolvency Liquidation In Administration Progress Report 30 Buy now
08 Jan 2018 insolvency Liquidation In Administration Progress Report 23 Buy now
11 Dec 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
27 Jul 2017 insolvency Liquidation In Administration Progress Report 25 Buy now
06 Mar 2017 insolvency Liquidation In Administration Result Creditors Meeting 31 Buy now
20 Feb 2017 insolvency Liquidation In Administration Proposals 31 Buy now
26 Jan 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
11 Jan 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Oct 2016 mortgage Registration of a charge 6 Buy now
02 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2016 annual-return Annual Return 19 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 officers Appointment of director (Reem Hamad Saleh Al Thekair) 3 Buy now
16 Jan 2015 officers Termination of appointment of director (Stephen George Mabbott) 2 Buy now
06 Jan 2015 incorporation Incorporation Company 22 Buy now