- 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) |
---|---|---|---|
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
|
|
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | MA | Memorandum and Articles of Association | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|