- Company Overview for LEVER STREET PROPERTIES LIMITED (01636209)
- Filing history for LEVER STREET PROPERTIES LIMITED (01636209)
- People for LEVER STREET PROPERTIES LIMITED (01636209)
- Charges for LEVER STREET PROPERTIES LIMITED (01636209)
- More for LEVER STREET PROPERTIES LIMITED (01636209)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2020 | MR04 | Satisfaction of charge 016362090012 in full | |
07 Oct 2020 | MR04 | Satisfaction of charge 016362090013 in full | |
18 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
13 Mar 2020 | PSC07 | Cessation of Aaron Richard Ezair as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Ellis David Ezair as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Rena Properties Limited as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Rachel Melissa Ezair as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Nathan Joshua Ezair as a person with significant control on 3 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Aaron Richard Ezair as a person with significant control on 7 April 2017 | |
28 Jul 2017 | PSC01 | Notification of Ellis David Ezair as a person with significant control on 7 April 2017 | |
28 Jul 2017 | PSC01 | Notification of Rachel Melissa Ezair as a person with significant control on 7 April 2017 | |
28 Jul 2017 | PSC01 | Notification of Nathan Joshua Ezair as a person with significant control on 7 April 2017 | |
28 Jul 2017 | PSC07 | Cessation of Salamanca Trustees (Jersey) Limited as a person with significant control on 6 April 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates |