- Company Overview for LEVANT IMPORTS LIMITED (11700802)
- Filing history for LEVANT IMPORTS LIMITED (11700802)
- People for LEVANT IMPORTS LIMITED (11700802)
- More for LEVANT IMPORTS LIMITED (11700802)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
27 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AD01 | Registered office address changed from Dept 2544 601 International House 223 Regent Street London W1B 2QD England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Grzegorz Stefan Gniadek on 25 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mr Grzegorz Stefan Gniadek as a person with significant control on 25 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
06 Aug 2020 | AD01 | Registered office address changed from 223 Unit 2544, 601 International House 223 Regent Street London W1B 2QD United Kingdom to Dept 2544 601 International House 223 Regent Street London W1B 2QD on 6 August 2020 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AD01 | Registered office address changed from Dept 2544 601 International House 223 Regent Street London W1B 2QD England to 223 Unit 2544, 601 International House 223 Regent Street London W1B 2QD on 5 August 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
14 Oct 2019 | PSC04 | Change of details for Mr Grzegorz Stefan Gniadek as a person with significant control on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Gemur London Exchange 601 International House 223 Regent Street London W1B 2QD United Kingdom to Dept 2544 601 International House 223 Regent Street London W1B 2QD on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Grzegorz Stefan Gniadek on 14 October 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 14 September 2019
|
|
16 Sep 2019 | PSC01 | Notification of Grzegorz Stefan Gniadek as a person with significant control on 14 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Grzegorz Stefan Gniadek as a director on 14 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Gemur London Exchange 601 International House 223 Regent Street London W1B 2QD on 16 September 2019 |