Advanced company searchLink opens in new window

LEVEL BUSINESS LIMITED

Company number 06937730

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
05 Nov 2014 TM01 Termination of appointment of Robin Matthew Klein as a director on 15 October 2014
22 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1.706076
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Jun 2013 AD01 Registered office address changed from Acre House / 15 William Road London NW1 3ER England on 28 June 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of Chris Downs as a secretary on 1 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2011 AP01 Appointment of Mr Robin Matthew Klein as a director on 9 September 2010
20 Oct 2011 SH02 Sub-division of shares on 7 September 2010
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1.706075
20 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/allot shares 11/03/2011
20 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 09/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr James Saumarez Dobree on 5 August 2011
05 Aug 2011 AP03 Appointment of Mr Chris Downs as a secretary
05 Aug 2011 AD01 Registered office address changed from , C/O Level Business, 4 Pear Tree Court, London, EC1R 0DS, United Kingdom on 5 August 2011
22 Feb 2011 AA Accounts made up to 30 June 2010
18 Feb 2011 AD01 Registered office address changed from , 25 Lansdowne Gardens, London, SW8 2EQ on 18 February 2011
29 Dec 2010 CERTNM Company name changed semantric LIMITED\certificate issued on 29/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-24