This company is commonly known as Populo Living Limited. The company was founded 10 years ago and was given the registration number 08956137. The firm's registered office is in LONDON. You can find them at 373 High Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | POPULO LIVING LIMITED |
---|---|---|
Company Number | : | 08956137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 373 High Street, London, England, E15 4QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 02 January 2019 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 24 July 2020 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 04 November 2019 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 01 June 2021 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 11 May 2020 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 13 May 2020 | Active |
Discovery House, Third Floor, 379-381 High Street, London, England, E15 4QZ | Director | 14 May 2020 | Active |
373, High Street, London, England, E15 4QZ | Secretary | 07 June 2018 | Active |
Unit 319 Burford Business Cntre 11, Burford Road, Stratford, London, E15 2ST | Secretary | 01 November 2016 | Active |
30, Finsbury Circus, London, United Kingdom, EC2M 7DT | Director | 01 January 2016 | Active |
373, High Street, London, England, E15 4QZ | Director | 16 December 2021 | Active |
1000, Dockside Road, London, United Kingdom, E16 2QU | Director | 24 March 2014 | Active |
373, High Street, London, England, E15 4QZ | Director | 29 October 2019 | Active |
1000, Dockside Road, London, United Kingdom, E16 2QU | Director | 24 March 2014 | Active |
373, High Street, London, England, E15 4QZ | Director | 14 May 2020 | Active |
London Borough Of Newham, Newham Dockside, 1000 Dockside Road, London, United Kingdom, E16 2QU | Director | 19 February 2015 | Active |
373, High Street, London, England, E15 4QZ | Director | 28 July 2016 | Active |
373, High Street, London, United Kingdom, E15 4QZ | Director | 11 January 2023 | Active |
373, High Street, London, England, E15 4QZ | Director | 02 February 2017 | Active |
1000, Dockside Road, London, United Kingdom, E16 2QU | Director | 24 March 2014 | Active |
373, 373 High Street, Stratford, London, England, E15 4QZ | Director | 06 April 2017 | Active |
373, High Street, London, England, E15 4QZ | Director | 26 January 2015 | Active |
Burford Business Centre (Unit 319), 11 Burford Road, Stratford, London, E15 2ST | Director | 25 April 2016 | Active |
373, High Street, London, England, E15 4QZ | Director | 01 April 2019 | Active |
1000, Newnham Dockside, Dockside Road, London, United Kingdom, E16 2QU | Director | 06 June 2014 | Active |
Unit 118, 11, Burford Road, Stratford, London, England, E15 2ST | Director | 17 June 2014 | Active |
London Borough Of Newham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1000, Dockside Road, London, England, E16 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Capital | Capital allotment shares. | Download |
2022-02-08 | Incorporation | Memorandum articles. | Download |
2022-02-08 | Resolution | Resolution. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Capital | Capital allotment shares. | Download |
2021-12-31 | Accounts | Accounts with accounts type group. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Capital | Capital allotment shares. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Capital | Capital allotment shares. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-08-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.