LEVANTE INTERNATIONAL LIMITED

06826099
3RD FLOOR 12 EAST PASSAGE LONDON EC1A 7LP

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2020 officers Termination of appointment of director (Andrew John Adams) 1 Buy now
10 Feb 2020 officers Termination of appointment of director (Richard Murdo Scott) 1 Buy now
18 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Malcolm Graham Mcculloch) 2 Buy now
10 Oct 2019 officers Change of particulars for director (Mr Malcolm Graham Mcculloch) 2 Buy now
10 Oct 2019 officers Change of particulars for director (Mr Malcolm Graham Mcculloch) 2 Buy now
12 Feb 2019 accounts Annual Accounts 6 Buy now
23 Nov 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Peter Joseph Power-Hynes) 1 Buy now
06 Oct 2016 officers Appointment of director (Mr Malcolm Graham Mcculloch) 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 officers Appointment of director (Mr Andrew Adams) 2 Buy now
06 Oct 2016 officers Appointment of secretary (Mr Peter Joseph Power-Hynes) 2 Buy now
06 Oct 2016 officers Appointment of director (Mr Richard Murdo Scott) 2 Buy now
06 Oct 2016 officers Termination of appointment of director (Peter Joseph Power-Hynes) 1 Buy now
03 Sep 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
19 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Jun 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
07 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2010 annual-return Annual Return 3 Buy now
01 Sep 2010 officers Termination of appointment of director (Terrence Emile) 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Gordon Littlewood) 1 Buy now
31 Aug 2010 resolution Resolution 1 Buy now
31 Aug 2010 change-of-name Change Of Name Notice 1 Buy now
21 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2010 officers Appointment of director (Mr Peter Joseph Power-Hynes) 2 Buy now
18 Aug 2010 accounts Annual Accounts 2 Buy now
18 Aug 2010 officers Termination of appointment of director (Gordon Littlewood) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Terrence Emile) 1 Buy now
20 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2009 incorporation Incorporation Company 14 Buy now