- Company Overview for LOWER LEVEL LIMITED (06402575)
- Filing history for LOWER LEVEL LIMITED (06402575)
- People for LOWER LEVEL LIMITED (06402575)
- Charges for LOWER LEVEL LIMITED (06402575)
- More for LOWER LEVEL LIMITED (06402575)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
28 Mar 2012 | CH03 | Secretary's details changed for Mr Michael Risby on 28 March 2012 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2011 | AD01 | Registered office address changed from 45 st. Marys Road Ealing London W5 5RG United Kingdom on 7 November 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 14 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
30 Jul 2010 | CH03 | Secretary's details changed for Mr Michael Risby on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Michael Risby on 30 July 2010 | |
12 May 2010 | TM01 | Termination of appointment of David Harvey as a director | |
10 Dec 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Michael Risby on 2 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for David Harvey on 2 October 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Michael Risby on 2 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |