- Company Overview for GET LIVING LONDON EV N10 LIMITED (08613937)
- Filing history for GET LIVING LONDON EV N10 LIMITED (08613937)
- People for GET LIVING LONDON EV N10 LIMITED (08613937)
- Charges for GET LIVING LONDON EV N10 LIMITED (08613937)
- Registers for GET LIVING LONDON EV N10 LIMITED (08613937)
- More for GET LIVING LONDON EV N10 LIMITED (08613937)
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) |
---|---|---|---|
10 Nov 2017 | AD02 | Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
25 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 | |
09 Aug 2016 | AP01 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX | |
26 Jul 2016 | AD02 | Register inspection address has been changed to 90, High Holborn London WC1V 6XX | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
08 Jun 2015 | AUD | Auditor's resignation | |
30 Jan 2015 | AP01 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 | |
28 Jan 2015 | AP02 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from Level 24 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 086139370002 | |
11 Aug 2014 | MR01 | Registration of charge 086139370001 | |
05 Aug 2014 | AP01 | Appointment of Stephen James Pettit as a director on 4 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Colin Barry Wagman as a director on 4 August 2014 | |
05 Aug 2014 | SH19 |
Statement of capital on 5 August 2014
|
|
05 Aug 2014 | SH20 | Statement by directors | |
05 Aug 2014 | TM02 | Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 | |
05 Aug 2014 | CAP-SS | Solvency statement dated 04/08/14 |