Advanced company searchLink opens in new window

GET LIVING LONDON EV N04 LIMITED

Company number 08613928

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)
05 Aug 2014 CAP-SS Solvency statement dated 04/08/14
05 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 54,319,472
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 RESOLUTIONS Resolutions
  • RES14 ‐ £54,319,471 04/08/2014
25 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
25 Jul 2014 AD04 Register(s) moved to registered office address
20 Jun 2014 AD03 Register(s) moved to registered inspection location
20 Jun 2014 AD02 Register inspection address has been changed
18 Jun 2014 AD01 Registered office address changed from Level 23 One Churchill Place London E14 5LN on 18 June 2014
05 Dec 2013 AP01 Appointment of Mr James Edward Woolhouse as a director on 22 November 2013
05 Dec 2013 AP01 Appointment of Ms Geraldine Majella Mary Murphy as a director on 22 November 2013
05 Dec 2013 AP03 Appointment of Pieter De Waal as a secretary on 22 November 2013
05 Dec 2013 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013
05 Dec 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 22 November 2013
05 Dec 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director on 22 November 2013
05 Dec 2013 TM01 Termination of appointment of Cliona Jennifer Kirby as a director on 22 November 2013
05 Dec 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
17 Jul 2013 NEWINC Incorporation