- Company Overview for LEVEL TWO SUPPLIES LIMITED (04348691)
- Filing history for LEVEL TWO SUPPLIES LIMITED (04348691)
- People for LEVEL TWO SUPPLIES LIMITED (04348691)
- More for LEVEL TWO SUPPLIES LIMITED (04348691)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 23 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Raymond William Harper on 22 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | TM02 | Termination of appointment of Gavin Hennessy as a secretary on 30 November 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Gavin Hennessy as a director on 30 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
24 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |