LEVANTE CONSULTING LTD

04092322
UNIT 2 SPINNKAER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
03 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
09 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
30 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
30 Oct 2009 annual-return Annual Return 7 Buy now
30 Oct 2009 address Move Registers To Sail Company 1 Buy now
28 Oct 2009 address Change Sail Address Company 1 Buy now
28 Oct 2009 officers Change of particulars for director (Iain Lawson) 2 Buy now
28 Oct 2009 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Denise Hudson Lawson) 2 Buy now
21 Sep 2009 accounts Annual Accounts 3 Buy now
23 Oct 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 3 Buy now
29 Jul 2008 officers Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 1 Buy now
18 Dec 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
20 Dec 2006 accounts Annual Accounts 1 Buy now
06 Dec 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
02 Mar 2006 annual-return Return made up to 18/10/05; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 1 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
26 Nov 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
30 Oct 2004 officers Secretary's particulars changed 1 Buy now
06 Oct 2004 accounts Annual Accounts 1 Buy now
09 Jan 2004 annual-return Return made up to 18/10/03; full list of members 6 Buy now
04 Oct 2003 accounts Annual Accounts 1 Buy now
25 Nov 2002 annual-return Return made up to 18/10/02; full list of members 6 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers New director appointed 2 Buy now
22 Aug 2002 accounts Annual Accounts 1 Buy now
11 Dec 2001 capital Ad 01/09/01--------- £ si 10@1 2 Buy now
03 Dec 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
08 May 2001 address Registered office changed on 08/05/01 from: 49 bushey court bushey road raynes park london SW20 0JF 1 Buy now
08 May 2001 officers Director's particulars changed 1 Buy now
05 Dec 2000 accounts Accounting reference date extended from 31/10/01 to 30/11/01 1 Buy now
05 Dec 2000 address Registered office changed on 05/12/00 from: contractors accounting solutions LIMITED 12/14 claremont road surbiton surrey KT6 4QU 1 Buy now
05 Dec 2000 officers New secretary appointed 2 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
27 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2000 address Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
24 Oct 2000 officers Secretary resigned 1 Buy now
24 Oct 2000 officers Director resigned 1 Buy now
18 Oct 2000 incorporation Incorporation Company 7 Buy now