GO LYV LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Darcy Solomon as a director on 2025-05-30

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 09177457 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

28/09/2328 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/11/2128 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/06/2014 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/04/2011 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DAVID JAMES DEWSBURY

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR AARON DAVID JAMES DEWSBURY

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR DARE ANDREW ODUPITAN

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARE ANDREW ODUPITAN

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/06/199 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JERMAINE HUMPHREY

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KAREMERA / 26/06/2016

View Document

26/06/1626 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW KAREMERA / 26/06/2016

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 211 MANWOOD ROAD MANWOOD ROAD LONDON SE4 1SF

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE HOXTON MIX PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KAREMERA / 15/08/2014

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 211 MANWOOD ROAD LONDON SE4 1SF ENGLAND

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JERMAINE ARRON HUMPHREY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company