Advanced company searchLink opens in new window

FLO LIVE LIMITED

Company number 09931232

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)
26 Feb 2020 CH01 Director's details changed for Mr Yoram Snir on 26 February 2020
26 Feb 2020 CH01 Director's details changed for Mr Rony Ahron Cohen on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Nir Shalom as a director on 1 January 2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • USD 5,151.98
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jan 2020 MA Memorandum and Articles of Association
07 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/creation of new share classes 06/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 AP01 Appointment of Mr Yoram Snir as a director on 10 October 2019
24 Oct 2019 TM01 Termination of appointment of Percy Eduardo Grundy Castanos as a director on 20 September 2019
24 Oct 2019 TM01 Termination of appointment of Simon Tobelem as a director on 20 September 2019
24 Oct 2019 TM01 Termination of appointment of Arye Aberjel as a director on 20 September 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 67,196.07
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AD01 Registered office address changed from 115 Eastbourne Mews London W2 6LQ England to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 20 September 2019
19 Sep 2019 PSC02 Notification of Flo Holdings Limited as a person with significant control on 5 July 2019
19 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with updates
20 Jun 2019 TM02 Termination of appointment of Patrick Recasens I Morente as a secretary on 8 August 2018
01 May 2019 AD01 Registered office address changed from Winterpick Warren Road Crowborough TN6 1QS England to 115 Eastbourne Mews London W2 6LQ on 1 May 2019
15 Apr 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
24 Dec 2018 AP01 Appointment of Mr Rony Ahron Cohen as a director on 1 December 2018
23 Dec 2018 TM01 Termination of appointment of James Robert Crossley as a director on 1 December 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 22,750
  • USD 4,000,000