- Company Overview for NEXT LEVEL SOLUTIONS LIMITED (04751881)
- Filing history for NEXT LEVEL SOLUTIONS LIMITED (04751881)
- People for NEXT LEVEL SOLUTIONS LIMITED (04751881)
- Charges for NEXT LEVEL SOLUTIONS LIMITED (04751881)
- More for NEXT LEVEL SOLUTIONS LIMITED (04751881)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2015 | AD01 | Registered office address changed from Aylesford Quarry Rochester Road Aylesford Kent ME20 7DX to 47 Mitchell Road West Malling Kent ME19 4RE on 13 February 2015 | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2014 | DS01 | Application to strike the company off the register | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from Basepoint Business Centre Dartford Business Park Victoria Road Dartford DA1 5FS England to 47 Mitchell Road West Malling Kent ME19 4RE on 29 July 2014 | |
29 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
18 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
18 Jun 2013 | CH01 | Director's details changed for Mr John Anthony Keaty on 1 April 2012 | |
18 Jun 2013 | AD01 | Registered office address changed from Basepoint Business Centre Dartford Business Park Victoria Road Dartford DA1 5FS England on 18 June 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from Next Level House Thames Road Crayford Kent DA1 4QH on 18 June 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
22 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
23 Jul 2010 | AD01 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 23 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for John Anthony Keaty on 2 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for John Griffin on 2 May 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 May 2010 | SH02 | Sub-division of shares on 6 April 2010 | |
07 May 2010 | RESOLUTIONS |
Resolutions
|