- Company Overview for LEVEL BUSINESS LIMITED (06937730)
- Filing history for LEVEL BUSINESS LIMITED (06937730)
- People for LEVEL BUSINESS LIMITED (06937730)
- More for LEVEL BUSINESS LIMITED (06937730)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2014 | DS01 | Application to strike the company off the register | |
05 Nov 2014 | TM01 | Termination of appointment of Robin Matthew Klein as a director on 15 October 2014 | |
22 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from Acre House / 15 William Road London NW1 3ER England on 28 June 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
03 Jul 2012 | TM02 | Termination of appointment of Chris Downs as a secretary on 1 March 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AP01 | Appointment of Mr Robin Matthew Klein as a director on 9 September 2010 | |
20 Oct 2011 | SH02 | Sub-division of shares on 7 September 2010 | |
20 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Mr James Saumarez Dobree on 5 August 2011 | |
05 Aug 2011 | AP03 | Appointment of Mr Chris Downs as a secretary | |
05 Aug 2011 | AD01 | Registered office address changed from , C/O Level Business, 4 Pear Tree Court, London, EC1R 0DS, United Kingdom on 5 August 2011 | |
22 Feb 2011 | AA | Accounts made up to 30 June 2010 | |
18 Feb 2011 | AD01 | Registered office address changed from , 25 Lansdowne Gardens, London, SW8 2EQ on 18 February 2011 | |
29 Dec 2010 | CERTNM |
Company name changed semantric LIMITED\certificate issued on 29/12/10
|