GO LYV LIMITED

86-90 Paul Street 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.09177457
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

GO LYV LIMITED is an active private limited company with number 09177457. It was incorporated 9 years, 9 months, 6 days ago, on 15 August 2014. The company address is 86-90 Paul Street 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darcy Solomon

Appointment date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dare Andrew Odupitan

Termination date: 2021-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dare Andrew Odupitan

Cessation date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron David James Dewsbury

Termination date: 2020-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2020

Action Date: 19 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron David James Dewsbury

Cessation date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-11

Psc name: Aaron David James Dewsbury

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-11

Officer name: Mr Aaron David James Dewsbury

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-07

Psc name: Dare Andrew Odupitan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dare Andrew Odupitan

Appointment date: 2020-04-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Jermaine Arron Humphrey

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Karemera

Change date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-26

Officer name: Mr Matthew Karemera

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: 211 Manwood Road Manwood Road London SE4 1SF

New address: 86-90 Paul Street the Hoxton Mix Ltd London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

New address: 211 Manwood Road Manwood Road London SE4 1SF

Old address: The Hoxton Mix Paul Street London EC2A 4NE England

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Karemera

Change date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: The Hoxton Mix Paul Street London EC2A 4NE

Old address: 211 Manwood Road London SE4 1SF England

Change date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Jermaine Arron Humphrey

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEC HOLDINGS LTD

3 QUEEN STREET,LONDON,W1J 5PA

Number:11571667
Status:ACTIVE
Category:Private Limited Company

EBS S.R.L.

EURO BROADBAND SERVICES SRL,TORINO,

Number:FC033723
Status:ACTIVE
Category:Other company type

HIRE CLASS (BEACONSFIELD) LIMITED

39 STATION ROAD,BEACONSFIELD,HP9 1QG

Number:06666567
Status:ACTIVE
Category:Private Limited Company

PROCESS PARTNERS LIMITED

COMMERCE HOUSE,BIRKENHEAD,CH41 9HP

Number:02766830
Status:ACTIVE
Category:Private Limited Company

SEELNS LIMITED

333-338 HIGH STREET NORTH,LONDON,E12 6PH

Number:09751063
Status:ACTIVE
Category:Private Limited Company

THE SANWOOD COLLECTIVE LTD

GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF

Number:10616071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source