RECORD LIVE LIMITED

6, Harborough Innovation Centre 6, Harborough Innovation Centre, Market Harborough, LE16 7WB, England
StatusDISSOLVED
Company No.08840568
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 15 days

SUMMARY

RECORD LIVE LIMITED is an dissolved private limited company with number 08840568. It was incorporated 10 years, 5 months, 26 days ago, on 10 January 2014 and it was dissolved 5 years, 1 month, 15 days ago, on 21 May 2019. The company address is 6, Harborough Innovation Centre 6, Harborough Innovation Centre, Market Harborough, LE16 7WB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-29

New date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr James Jeffrey Denness

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr James Jeffrey Denness

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE

New address: 6, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jeffrey Denness

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HMB TRAINING SERVICES LIMITED

1 & 2 HAYES WAY,CANNOCK,WS11 7LT

Number:10328204
Status:ACTIVE
Category:Private Limited Company

LWC EVENTS LTD

25 SOUTHVIEW ROAD,ESSEX,SS16 4ES

Number:10874874
Status:ACTIVE
Category:Private Limited Company

MARIYA HEALTHCARE LIMITED

56 KIRKWOOD PLACE,COATBRIDGE,ML5 5LG

Number:SC590178
Status:ACTIVE
Category:Private Limited Company

PERIAL LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01436166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RODE HEATH PROPERTIES LTD

ROCKSIDE HURST BANK,STOKE-ON-TRENT,ST8 7RS

Number:01566264
Status:ACTIVE
Category:Private Limited Company

TOBROCO GIANT UK LTD

GRIFFINS FARM PLEASURE HOUSE LANE,MAIDSTONE,ME17 3NW

Number:10761254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source