Advanced company searchLink opens in new window

LEVANT IMPORTS LIMITED

Company number 11700802

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-14
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 14 September 2019
  • GBP 10,000
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