- Company Overview for LEVEL (1) NW9 LIMITED (06211398)
- Filing history for LEVEL (1) NW9 LIMITED (06211398)
- People for LEVEL (1) NW9 LIMITED (06211398)
- Charges for LEVEL (1) NW9 LIMITED (06211398)
- Insolvency for LEVEL (1) NW9 LIMITED (06211398)
- More for LEVEL (1) NW9 LIMITED (06211398)
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
|
|
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
|
|
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 |