- Company Overview for LEVARTI LIMITED (08895813)
- Filing history for LEVARTI LIMITED (08895813)
- People for LEVARTI LIMITED (08895813)
- More for LEVARTI LIMITED (08895813)
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) |
---|---|---|---|
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Anthony Murray on 14 February 2018 | |
14 Feb 2018 | PSC04 | Change of details for Mr Anthony Murray as a person with significant control on 14 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | AD01 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
01 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
19 Mar 2015 | AP01 | Appointment of Mr John Arthur Morrison as a director on 17 September 2014 |