Advanced company searchLink opens in new window

GIVERGY LTD.

Company number 04220813

Filter by category

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)
06 Nov 2017 TM01 Termination of appointment of Atiya Habib as a director on 25 August 2017
28 Sep 2017 TM01 Termination of appointment of William Alexander Walsh as a director on 25 September 2017
28 Sep 2017 AP01 Appointment of Dr Sehoon Lee as a director on 25 September 2017
21 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 293.245
10 Mar 2017 AP01 Appointment of Mrs Atiya Habib as a director on 9 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquisition of assets. Xfer shares 29/01/2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 269.088
13 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 02/06/2014
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 238.088
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AP01 Appointment of Mr William Alexander Walsh as a director on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Mark Richard Winston Worrall as a director on 29 November 2016
13 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 CERTNM Company name changed ibid events LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 200
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 116.3
01 Oct 2014 CH01 Director's details changed for Mark Richard Winston Worrall on 1 January 2014