- Company Overview for LEVISHA LIMITED (06845522)
- Filing history for LEVISHA LIMITED (06845522)
- People for LEVISHA LIMITED (06845522)
- More for LEVISHA LIMITED (06845522)
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
|
|
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
|
|
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 |