Advanced company searchLink opens in new window

LEVANTE INTERNATIONAL LIMITED

Company number 06826099

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 AA01 Previous accounting period shortened from 25 February 2019 to 24 February 2019
13 Feb 2020 DS01 Application to strike the company off the register
10 Feb 2020 TM01 Termination of appointment of Andrew John Adams as a director on 7 February 2020
10 Feb 2020 TM01 Termination of appointment of Richard Murdo Scott as a director on 7 February 2020
18 Nov 2019 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr Malcolm Graham Mcculloch on 5 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Malcolm Graham Mcculloch on 30 September 2019
10 Oct 2019 CH01 Director's details changed for Mr Malcolm Graham Mcculloch on 30 September 2019
12 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
23 Nov 2018 AA01 Previous accounting period shortened from 27 February 2018 to 26 February 2018
23 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
28 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
30 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
25 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
24 Feb 2017 AD01 Registered office address changed from 7 Battersea Square London SW11 3RA to 3rd Floor 12 East Passage London EC1A 7LP on 24 February 2017
24 Nov 2016 CERTNM Company name changed charles chenil & company LIMITED\certificate issued on 24/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
23 Nov 2016 TM02 Termination of appointment of Peter Joseph Power-Hynes as a secretary on 31 October 2016
06 Oct 2016 AP01 Appointment of Mr Malcolm Graham Mcculloch as a director on 4 October 2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Oct 2016 AP01 Appointment of Mr Andrew Adams as a director on 4 October 2016
06 Oct 2016 AP03 Appointment of Mr Peter Joseph Power-Hynes as a secretary on 4 October 2016
06 Oct 2016 AP01 Appointment of Mr Richard Murdo Scott as a director on 4 October 2016