About

Registered Number: 09931232
Date of Incorporation: 29/12/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL,

 

Flo Live Ltd was founded on 29 December 2015 and are based in Uckfield, East Sussex. The organisation has 5 directors listed as Cohen, Rony Ahron, Shalom, Nir, Snir, Yoram, Crossley, James Robert, Recasens I Morente, Patrick at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHALOM, Nir 01 January 2020 - 1
SNIR, Yoram 10 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Rony Ahron 06 February 2020 - 1
CROSSLEY, James Robert 29 December 2015 22 November 2016 1
RECASENS I MORENTE, Patrick 22 November 2016 08 August 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 March 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 26 February 2020
SH01 - Return of Allotment of shares 26 February 2020
PSC08 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
AP01 - Appointment of director 26 February 2020
SH01 - Return of Allotment of shares 29 January 2020
RESOLUTIONS - N/A 10 January 2020
MA - Memorandum and Articles 10 January 2020
RESOLUTIONS - N/A 07 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
SH01 - Return of Allotment of shares 08 October 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AD01 - Change of registered office address 20 September 2019
PSC02 - N/A 19 September 2019
PSC09 - N/A 19 September 2019
CS01 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 20 June 2019
AD01 - Change of registered office address 01 May 2019
AAMD - Amended Accounts 15 April 2019
AP01 - Appointment of director 24 December 2018
TM01 - Termination of appointment of director 23 December 2018
SH01 - Return of Allotment of shares 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 12 September 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 13 July 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 06 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
AP01 - Appointment of director 17 February 2017
SH01 - Return of Allotment of shares 17 February 2017
AP03 - Appointment of secretary 23 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
SH01 - Return of Allotment of shares 19 November 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
NEWINC - New incorporation documents 29 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.