LEVANTER 2017 LIMITED
Status | DISSOLVED |
Company No. | 04796359 |
Category | Private Limited Company |
Incorporated | 12 Jun 2003 |
Age | 21 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2018 |
Years | 5 years, 11 months, 21 days |
SUMMARY
LEVANTER 2017 LIMITED is an dissolved private limited company with number 04796359. It was incorporated 21 years, 5 days ago, on 12 June 2003 and it was dissolved 5 years, 11 months, 21 days ago, on 26 June 2018. The company address is Ashcombe Court Ashcombe Court, Godalming, GU1 7LQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change account reference date company current extended
Date: 09 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / caroline porter / 12/06/2009
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul weston / 20/02/2009
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul weston / 20/06/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 02 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Certificate change of name company
Date: 19 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cangate LIMITED\certificate issued on 19/11/03
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/06/03--------- £ si 899@1=899 £ ic 1/900
Documents
Legacy
Date: 02 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 02/07/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABC TRAVEL (CASTLE DOUGLAS) LIMITED
36 MAIN STREET, KIRKCOWAN,WIGTOWNSHIRE,DG8 0HQ
Number: | SC299399 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DAVID TATE ENGINEERING LIMITED
17 WINDRUSH DRIVE,HINCKLEY,LE10 0NY
Number: | 07821277 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE PERFECT FINANCIAL SOLUTIONS LIMITED
ORCHARD COURT IV ORCHARD COURT IV,COVENTRY,CV3 2TQ
Number: | 05449445 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CORNERSWELL ROAD,PENARTH,CF64 2UX
Number: | 08128092 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE BLUNDELLS LANE,PRESCOT,L35 6NB
Number: | 03626012 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPPLY CHAIN SOLUTIONS NETWORK LIMITED
23 COTTINGHAM WAY,THRAPSTON,NN14 4PL
Number: | 08330500 |
Status: | ACTIVE |
Category: | Private Limited Company |