- Company Overview for TLLC LEVPROPC10 LIMITED (04582092)
- Filing history for TLLC LEVPROPC10 LIMITED (04582092)
- People for TLLC LEVPROPC10 LIMITED (04582092)
- Charges for TLLC LEVPROPC10 LIMITED (04582092)
- Insolvency for TLLC LEVPROPC10 LIMITED (04582092)
- More for TLLC LEVPROPC10 LIMITED (04582092)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 23 December 2014 | |
22 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
25 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
31 Oct 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
31 Oct 2009 | CH03 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
31 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
14 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2008 | 363a | Return made up to 31/10/08; full list of members | |
05 Nov 2007 | 363a | Return made up to 01/11/07; full list of members |