- Company Overview for NEW LEVEL LOFT CONVERSIONS LTD (12297971)
- Filing history for NEW LEVEL LOFT CONVERSIONS LTD (12297971)
- People for NEW LEVEL LOFT CONVERSIONS LTD (12297971)
- Insolvency for NEW LEVEL LOFT CONVERSIONS LTD (12297971)
- More for NEW LEVEL LOFT CONVERSIONS LTD (12297971)
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) |
---|---|---|---|
28 Apr 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
01 May 2023 | TM01 | Termination of appointment of Thomas James Tierney as a director on 27 March 2023 | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | AD01 | Registered office address changed from 60 Ainslie Wood Gardens London Chingford E4 9BN to 257B Croydon Road Beckenham Kent BR3 3PS on 5 January 2022 | |
22 Apr 2021 | AD01 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England to 60 Ainslie Wood Gardens London Chingford E4 9BN on 22 April 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Christopher Bruce Masters as a director on 29 March 2021 | |
10 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2021 | AP01 | Appointment of Mr Thomas James Tierney as a director on 1 March 2021 | |
01 Mar 2021 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | PSC07 | Cessation of Thomas James Tierney as a person with significant control on 18 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Thomas James Tierney as a director on 18 November 2019 | |
05 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-05
|