About

Registered Number: 06163728
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Active
Date of Dissolution: 28/08/2012 (11 years and 10 months ago)
Registered Address: Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside, L69 7ZX,

 

Having been setup in 2007, Ulive Ltd has its registered office in Liverpool, Merseyside. This company does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 11 April 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AC92 - N/A 15 July 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2012
DS01 - Striking off application by a company 02 May 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
RESOLUTIONS - N/A 27 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2012
SH19 - Statement of capital 27 March 2012
CAP-SS - N/A 27 March 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 18 January 2011
RESOLUTIONS - N/A 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
SH08 - Notice of name or other designation of class of shares 23 December 2010
CC04 - Statement of companies objects 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
RESOLUTIONS - N/A 17 December 2010
RESOLUTIONS - N/A 17 December 2010
MAR - Memorandum and Articles - used in re-registration 17 December 2010
CERT10 - Re-registration of a company from public to private 17 December 2010
RR02 - Application by a public company for re-registration as a private limited company 17 December 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 20 January 2010
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 09 November 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 15 August 2008
RESOLUTIONS - N/A 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
MEM/ARTS - N/A 18 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 April 2008
225 - Change of Accounting Reference Date 07 April 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
SA - Shares agreement 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
RESOLUTIONS - N/A 04 June 2007
123 - Notice of increase in nominal capital 04 June 2007
MEM/ARTS - N/A 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 30 May 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 May 2007
CERTNM - Change of name certificate 11 May 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.