Advanced company searchLink opens in new window

LEVISHA LIMITED

Company number 06845522

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
23 Mar 2015 CH01 Director's details changed for Dr Chukwudi Philip Anadebe on 21 May 2014
23 Mar 2015 CH01 Director's details changed for Mrs Adejumoke Anadebe on 21 May 2014
02 Jun 2014 AA Total exemption small company accounts made up to 2 May 2014
16 May 2014 AA01 Previous accounting period extended from 31 March 2014 to 2 May 2014
12 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mrs Adejumoke Anadebe on 12 March 2011
22 Mar 2011 CH03 Secretary's details changed for Mrs Adejumoke Anadebe on 12 March 2011
22 Mar 2011 CH01 Director's details changed for Dr Chukwudi Anadebe on 12 March 2011
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
31 Mar 2010 CH03 Secretary's details changed for Mrs Adejumoke Anadebe on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Dr Chukwudi Anadebe on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mrs Adejumoke Anadebe on 31 March 2010
28 Apr 2009 287 Registered office changed on 28/04/2009 from 6 stone mill approach meanwood leeds LS6 4RF united kingdom
12 Mar 2009 NEWINC Incorporation