- Company Overview for LEVELUP (UK) LIMITED (10457984)
- Filing history for LEVELUP (UK) LIMITED (10457984)
- People for LEVELUP (UK) LIMITED (10457984)
- More for LEVELUP (UK) LIMITED (10457984)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2022 | DS01 | Application to strike the company off the register | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Seth Priebatsch as a director on 15 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Margo Drucker as a director on 15 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr. Adam Dewitt as a director on 15 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr. Adam Patnaude as a director on 15 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY England to Memery Crystal, 165 Fleet Street London EC4A 2DY on 9 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
13 Nov 2020 | AD01 | Registered office address changed from 165 Fleet Street London EC4A 2DY to C/O Memery Crystal Llp, 165 Fleet Street London EC4A 2DY on 13 November 2020 | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Brian Carroll as a director on 16 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Lang Leonard as a director on 16 November 2018 | |
16 Nov 2018 | TM02 | Termination of appointment of Brian Carroll as a secretary on 16 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom to 165 Fleet Street London EC4A 2DY on 4 April 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Mar 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|