LEVEL ENERGY LTD

08480856
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GL50 1TY

Documents

Documents
Date Category Description Pages
14 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 5 Buy now
17 Sep 2020 resolution Resolution 1 Buy now
17 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Sep 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Jun 2020 accounts Annual Accounts 8 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 officers Change of particulars for director (Peter Robert Hughes) 2 Buy now
27 Jun 2019 officers Termination of appointment of director (Andrew Robert Linton Howe) 1 Buy now
20 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mr Andrew Robert Linton Howe) 2 Buy now
01 Feb 2019 resolution Resolution 18 Buy now
23 Jan 2019 officers Termination of appointment of director (Stephen William Mahon) 1 Buy now
11 Dec 2018 accounts Annual Accounts 8 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 11 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Apr 2017 capital Return of Allotment of shares 3 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
30 Sep 2016 capital Return of Allotment of shares 3 Buy now
29 Sep 2016 officers Termination of appointment of director (Christopher Ray Shelley) 1 Buy now
02 Aug 2016 capital Return of Allotment of shares 5 Buy now
09 Jun 2016 annual-return Annual Return 23 Buy now
18 May 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
13 Apr 2016 capital Return of Allotment of shares 5 Buy now
18 Feb 2016 officers Appointment of director (Peter Robert Hughes) 2 Buy now
12 Feb 2016 officers Appointment of director (Mr Christopher Ray Shelley) 2 Buy now
11 Feb 2016 officers Appointment of director (Dr Stephen William Mahon) 2 Buy now
20 Nov 2015 capital Return of Allotment of shares 4 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2015 annual-return Annual Return 14 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
15 Oct 2014 capital Return of Allotment of shares 3 Buy now
17 Sep 2014 capital Return of Allotment of shares 4 Buy now
17 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Sep 2014 resolution Resolution 16 Buy now
10 Sep 2014 officers Appointment of corporate secretary (Vincent Sykes & Higham Llp) 2 Buy now
10 Sep 2014 officers Termination of appointment of secretary (Andrew Newman) 1 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Andrew Robert Linton Howe) 3 Buy now
09 Apr 2013 incorporation Incorporation Company 8 Buy now