FLO LIVE LIMITED

C/O 83north Uk Llp 5 Golden Square C/O 83north Uk Llp 5 Golden Square, London, W1F 9HT, England
StatusACTIVE
Company No.09931232
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FLO LIVE LIMITED is an active private limited company with number 09931232. It was incorporated 8 years, 4 months, 5 days ago, on 29 December 2015. The company address is C/O 83north Uk Llp 5 Golden Square C/O 83north Uk Llp 5 Golden Square, London, W1F 9HT, England.



Company Fillings

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Yair Snir

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yoram Snir

Change date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-24

Officer name: Mr Barak Pridor

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rony Ahron Cohen

Change date: 2024-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts amended with accounts type group

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 23 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2023

Action Date: 06 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-06

Capital : 102,654.80 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England

New address: C/O 83North Uk Llp 5 Golden Square 5th Floor London W1F 9HT

Change date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shay Grinfeld

Appointment date: 2023-09-13

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-21

Charge number: 099312320003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-21

Charge number: 099312320004

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Mr Daniel Arthur Hallgarten

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 102,654.8 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH06

Capital : 83,304.12 GBP

Date: 2022-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 83,469.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 83,469.12 GBP

Date: 2022-01-01

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2022

Action Date: 02 Jun 2021

Category: Capital

Type: SH01

Capital : 92,049.09 GBP

Date: 2021-06-02

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-17

Capital : 10,562.07 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: Mr Barak Pridor

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: Mr Yair Snir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nir Shalom

Termination date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-19

Officer name: Boaz Goldman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099312320001

Charge creation date: 2020-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-21

Charge number: 099312320002

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-06

Officer name: Mr Rony Ahron Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Percy Eduardo Grundy Castanos

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 72,742.05 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-17

Psc name: Flo Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yoram Snir

Change date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rony Ahron Cohen

Change date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Nir Shalom

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 5,151.98 USD

Date: 2019-12-19

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoram Snir

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Percy Eduardo Grundy Castanos

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tobelem

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Arye Aberjel

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Capital : 67,196.07 GBP

Date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL

Old address: 115 Eastbourne Mews London W2 6LQ England

Change date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-05

Psc name: Flo Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2019

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Recasens I Morente

Termination date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: 115 Eastbourne Mews London W2 6LQ

Old address: Winterpick Warren Road Crowborough TN6 1QS England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rony Ahron Cohen

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: James Robert Crossley

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 22,750 GBP

Date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Tobelem

Appointment date: 2017-02-06

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-22

Officer name: Mr Patrick Recasens I Morente

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Robert Crossley

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boaz Goldman

Appointment date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arye Aberjel

Appointment date: 2016-11-22

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Percy Eduardo Grundy Castanos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-27

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKERIES MOTOR CLUB LIMITED

63 KIRKBY FOLLY ROAD,NOTTINGHAMSHIRE,NG17 5HP

Number:01215043
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTWELL DEVELOPMENTS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:10381060
Status:ACTIVE
Category:Private Limited Company

EMERALD CENTRAL DESIGN SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11293818
Status:ACTIVE
Category:Private Limited Company

NILTOP LTD

46 WESTFERRY ROAD,LONDON,E14 8LW

Number:07330343
Status:ACTIVE
Category:Private Limited Company

PD PORTS HUMBER LIMITED

17-27 QUEEN'S SQUARE,MIDDLESBROUGH,TS2 1AH

Number:06277161
Status:ACTIVE
Category:Private Limited Company

QUICK MOBILE FIX LIMITED

41-43 ROEBUCK ROAD,ILFORD,IG6 3TU

Number:08917723
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