- Company Overview for LIVE BETTER WITH LTD. (09725452)
- Filing history for LIVE BETTER WITH LTD. (09725452)
- People for LIVE BETTER WITH LTD. (09725452)
- Insolvency for LIVE BETTER WITH LTD. (09725452)
- More for LIVE BETTER WITH LTD. (09725452)
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) |
---|---|---|---|
27 Feb 2020 | TM01 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 22 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Jared Tausz as a director on 22 January 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 70 White Lion Street Islington London N1 9PP on 18 December 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 25 April 2019
|
|
24 Sep 2019 | TM01 | Termination of appointment of James Robert Terence Lewis as a director on 23 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
24 Jun 2019 | AP01 | Appointment of Mr Jared Tausz as a director on 7 June 2019 | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Gareth Arthur Williams as a director on 16 July 2018 | |
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
09 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2018
|
|
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
25 Apr 2018 | AD01 | Registered office address changed from Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB England to Rocketspace 40 Islington High Street London N1 8XB on 25 April 2018 | |
24 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AP01 | Appointment of Mr James Robert Terence Lewis as a director on 1 April 2018 | |
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 September 2017
|
|
24 Aug 2017 | TM01 | Termination of appointment of Penny Clarke as a director on 16 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | AD01 | Registered office address changed from 237 Pentonville Road London N1 9NG England to Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB on 26 July 2017 |