LEVISON MELTZER PIGOTT SERVICES LIMITED
Company number 03486636
- Company Overview for LEVISON MELTZER PIGOTT SERVICES LIMITED (03486636)
- Filing history for LEVISON MELTZER PIGOTT SERVICES LIMITED (03486636)
- People for LEVISON MELTZER PIGOTT SERVICES LIMITED (03486636)
- More for LEVISON MELTZER PIGOTT SERVICES LIMITED (03486636)
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) |
---|---|---|---|
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2019 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nicola Catherine Fletcher as a director on 26 October 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
09 Jun 2015 | AP01 | Appointment of Nicola Catherine Fletcher as a director on 18 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Jeremy Levison on 28 December 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Simon Charles Pigott on 28 December 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Alison Louise Hayes on 28 December 2013 | |
07 Jan 2014 | CH03 | Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders |