Advanced company searchLink opens in new window

LEVEL (1) NW9 LIMITED

Company number 06211398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 3FX on 8 October 2015
25 Nov 2014 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 25 November 2014
24 Nov 2014 600 Appointment of a voluntary liquidator
11 Nov 2014 AC92 Restoration by order of the court
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
02 May 2012 AD01 Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012
04 Aug 2011 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 August 2011
02 Aug 2011 600 Appointment of a voluntary liquidator
02 Aug 2011 4.20 Statement of affairs with form 4.19
02 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 10,000
15 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
16 Feb 2010 AA01 Current accounting period extended from 19 February 2010 to 31 July 2010
19 Jan 2010 TM01 Termination of appointment of Melvyn Carter as a director
01 Sep 2009 AA Accounts for a dormant company made up to 19 February 2009
08 Jul 2009 363a Return made up to 13/04/09; full list of members
30 Jun 2009 88(2) Ad 19/02/09\gbp si 90@0.1=9\gbp ic 9991/10000\
11 Jun 2009 225 Accounting reference date shortened from 30/04/2009 to 19/02/2009