Advanced company searchLink opens in new window

KUIT STEINART LEVY LIMITED

Company number 06491354

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)
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
16 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
11 May 2011 TM01 Termination of appointment of Jonathan Marks as a director
17 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Jonathan Marks on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Robert Adrian Levy on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Steven Peter Eccleston on 17 February 2011
29 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
16 Oct 2009 AD01 Registered office address changed from 3 St Marys Parsonage Manchester M2 3RD on 16 October 2009
16 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
02 Apr 2009 363a Return made up to 01/02/09; full list of members
05 Mar 2008 CERTNM Company name changed kuits dormantco LIMITED\certificate issued on 05/03/08
05 Feb 2008 288b Secretary resigned
01 Feb 2008 NEWINC Incorporation