Advanced company searchLink opens in new window

GIVERGY LTD.

Company number 04220813

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)
21 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 293.245
10 Mar 2017 AP01 Appointment of Mrs Atiya Habib as a director on 9 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquisition of assets. Xfer shares 29/01/2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 269.088
13 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 02/06/2014
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 238.088
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AP01 Appointment of Mr William Alexander Walsh as a director on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Mark Richard Winston Worrall as a director on 29 November 2016
13 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 CERTNM Company name changed ibid events LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 200
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 116.3
01 Oct 2014 CH01 Director's details changed for Mark Richard Winston Worrall on 1 January 2014
01 Oct 2014 AD01 Registered office address changed from Rosedale Studios Rosedale Road Richmond London TW9 2SZ United Kingdom to Rosedale Studios Rosedale Road Richmond Surrey TW9 2SX on 1 October 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AD01 Registered office address changed from 126 Westbourne Studios 242 Acklam Road London W10 5JJ on 11 December 2013