- Company Overview for GANSERA-LEVEQUE LIMITED (10911684)
- Filing history for GANSERA-LEVEQUE LIMITED (10911684)
- People for GANSERA-LEVEQUE LIMITED (10911684)
- Registers for GANSERA-LEVEQUE LIMITED (10911684)
- More for GANSERA-LEVEQUE LIMITED (10911684)
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) |
---|---|---|---|
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Nov 2022 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
29 Nov 2022 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
28 Nov 2022 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Saint Wendred's Hamilton Road Newmarket Suffolk CB8 7JQ on 28 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
11 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
17 Sep 2018 | PSC04 | Change of details for Mrs Ilka Gansera-Laveque as a person with significant control on 11 August 2017 | |
17 Sep 2018 | PSC04 | Change of details for Mr Stephane Roger Remy Robert Leveque as a person with significant control on 11 August 2017 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Stephane Roger Remy Robert Leveque on 11 August 2017 | |
17 Sep 2018 | CH01 | Director's details changed for Ilka Gansera-Leveque on 11 August 2017 |