- Company Overview for LEVITY CROPSCIENCE LIMITED (07125879)
- Filing history for LEVITY CROPSCIENCE LIMITED (07125879)
- People for LEVITY CROPSCIENCE LIMITED (07125879)
- Charges for LEVITY CROPSCIENCE LIMITED (07125879)
- More for LEVITY CROPSCIENCE LIMITED (07125879)
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) |
---|---|---|---|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AP01 | Appointment of Miss Anna Kate Weston as a director on 26 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Michael Andrew Weston as a director on 26 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Michael Paul Peters as a director on 26 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
06 Jul 2015 | AD02 | Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Rural Business Centre St. Michaels Road Bilsborrow Preston PR3 0RY | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2015 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW to Rural Business Centre Myers Cough College St Michaels Road Bilsborrow Lancashire PR3 0RY on 17 June 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
01 May 2013 | TM01 | Termination of appointment of Anna Weston as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
22 Jan 2013 | AD04 | Register(s) moved to registered office address | |
26 Jun 2012 | AP01 | Appointment of Anna Weston as a director | |
25 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Jun 2011 | CERTNM |
Company name changed cumbria biotechnology LIMITED\certificate issued on 17/06/11
|
|
16 Jun 2011 | TM01 | Termination of appointment of William Preston as a director | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
18 Jan 2011 | AD03 | Register(s) moved to registered inspection location |