- Company Overview for FLO LIVE LIMITED (09931232)
- Filing history for FLO LIVE LIMITED (09931232)
- People for FLO LIVE LIMITED (09931232)
- Charges for FLO LIVE LIMITED (09931232)
- More for FLO LIVE LIMITED (09931232)
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) |
---|---|---|---|
30 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Sep 2024 | AD01 | Registered office address changed from C/O 83North Uk Llp 5 Golden Square 5th Floor London W1F 9HT England to Acre House 11/15 William Road London NW1 3ER on 10 September 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Mr Rony Ahron Cohen on 18 July 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Yair Snir on 24 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Yoram Snir on 24 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Barak Pridor on 24 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr Rony Ahron Cohen on 24 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
30 Jan 2024 | AAMD | Amended group of companies' accounts made up to 31 December 2022 | |
08 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
27 Oct 2023 | MA | Memorandum and Articles of Association | |
18 Oct 2023 | AD01 | Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England to C/O 83North Uk Llp 5 Golden Square 5th Floor London W1F 9HT on 18 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Shay Grinfeld as a director on 13 September 2023 | |
10 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jun 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | MR01 | Registration of charge 099312320003, created on 21 February 2023 | |
28 Feb 2023 | MR01 | Registration of charge 099312320004, created on 21 February 2023 | |
25 Apr 2022 | AP01 | Appointment of Mr Daniel Arthur Hallgarten as a director on 25 February 2022 | |
02 Apr 2022 | MA | Memorandum and Articles of Association | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|