LEVEL 9 LIMITED
Status | DISSOLVED |
Company No. | 06470672 |
Category | Private Limited Company |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 2 days |
SUMMARY
LEVEL 9 LIMITED is an dissolved private limited company with number 06470672. It was incorporated 16 years, 4 months, 24 days ago, on 11 January 2008 and it was dissolved 4 years, 11 months, 2 days ago, on 02 July 2019. The company address is 69 Banstead Road, Carshalton, SM5 3NP, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2018
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John O'sullivan
Termination date: 2017-01-13
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 13 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Martin Sullivan
Change date: 2017-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael O'sullivan
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-25
Officer name: John Michael Osullivan
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
New address: 69 Banstead Road Carshalton Surrey SM5 3NP
Change date: 2016-02-08
Old address: T&K Accounting Group 137 Dennett Road Croydon CR0 3JH
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 09 Aug 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 08/04/2014 as it was invalid or ineffective.
Documents
Appoint person secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John O'sullivan
Documents
Legacy
Date: 09 Aug 2012
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified Form AP01 was removed from the public register on 08/04/2014 as it was invalid or ineffective.
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Sullivan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Osullivan
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Some Companies
40 HILLFIELD ROAD,LONDON,NW6 1PZ
Number: | 02400563 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURRAY'S EXCHANGE,BELFAST,BT12 5DR
Number: | NI069131 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WESTGATE,GRANTHAM,NG31 6LA
Number: | 08318941 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | OC399211 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HERITAGE CONCERT PRODUCTIONS LIMITED
ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT
Number: | 03681078 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOFT FARM CHURCH STREET,BIGGLESWADE,SG18 9QA
Number: | 10160582 |
Status: | ACTIVE |
Category: | Private Limited Company |