- Company Overview for A. LEVY & SON LIMITED (00487019)
- Filing history for A. LEVY & SON LIMITED (00487019)
- People for A. LEVY & SON LIMITED (00487019)
- Charges for A. LEVY & SON LIMITED (00487019)
- Insolvency for A. LEVY & SON LIMITED (00487019)
- More for A. LEVY & SON LIMITED (00487019)
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) |
---|---|---|---|
13 Feb 2016 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to One Great Cumberland Place Marble Arch London W1H 7LW on 13 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 1 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Alan Steven Jacobs as a director on 23 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Simon John Cooper as a director on 23 December 2015 | |
26 Jan 2016 | 2.12B | Appointment of an administrator | |
30 Nov 2015 | CH01 | Director's details changed for Miss Anna Joy Danieli on 18 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Steven William Guy Cohen on 10 November 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Mr Steven William Guy Cohen on 10 November 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 30 December 2014 to 30 June 2015 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | MR01 | Registration of charge 004870190007, created on 23 July 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Michael James Rainer as a director on 12 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
04 Nov 2014 | MR01 | Registration of charge 004870190006, created on 4 November 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Michael Joseph O'connor as a director on 15 August 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Stuart Rose as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Alan Steven Jacobs on 5 July 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Aug 2012 | AP01 | Appointment of Sir Stuart Rose as a director | |
06 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 |