Advanced company searchLink opens in new window

NEXT LEVEL ESTATE SERVICES LIMITED

Company number 08124464

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
06 Sep 2013 CH01 Director's details changed for Mr Joseph Ackah-Yensu on 7 January 2013
29 Jun 2012 NEWINC Incorporation