- Company Overview for NEXT LEVEL ESTATE SERVICES LIMITED (08124464)
- Filing history for NEXT LEVEL ESTATE SERVICES LIMITED (08124464)
- People for NEXT LEVEL ESTATE SERVICES LIMITED (08124464)
- More for NEXT LEVEL ESTATE SERVICES LIMITED (08124464)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
05 Sep 2016 | TM01 | Termination of appointment of Candiece Kingsley as a director on 1 September 2016 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
15 Nov 2015 | AP01 | Appointment of Miss Candiece Kingsley as a director on 11 November 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Dionne Mitchell as a director on 11 November 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AP01 | Appointment of Miss Dionne Mitchell as a director on 27 July 2015 | |
10 Apr 2015 | AP01 | Appointment of Ms Judith Turkson as a director on 9 April 2015 | |
10 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Tony Nana Yaw Blackmore as a director on 9 April 2015 | |
16 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2015 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD01 | Registered office address changed from 2 Hopper Court Millers Close Dartford Kent DA1 2UR England to 100 Chepstow Road London W2 5QP on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Tony Nana Yaw Blackmore as a director on 1 January 2015 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr Joseph Ackah-Yensu on 7 January 2013 | |
29 Jun 2012 | NEWINC | Incorporation |