NEXT LEVEL DIGITAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06664369 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
NEXT LEVEL DIGITAL SOLUTIONS LIMITED is an dissolved private limited company with number 06664369. It was incorporated 15 years, 9 months, 29 days ago, on 05 August 2008 and it was dissolved 2 years, 2 months, 5 days ago, on 29 March 2022. The company address is 39 Gardenia Drive 39 Gardenia Drive, Woking, GU24 9XG, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-05
Documents
Change account reference date company previous extended
Date: 14 Oct 2020
Action Date: 05 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-05
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change account reference date company current shortened
Date: 07 May 2015
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Certificate change of name company
Date: 27 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finncomm LIMITED\certificate issued on 27/09/11
Documents
Change account reference date company previous shortened
Date: 15 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-05
Officer name: Mr Ian Finn
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 39 Gardinia Drive West End Surrey GU24 9XG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Finn
Change date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Some Companies
CHATEAU DE LA CAZINE FRACTIONAL AD LIMITED
SUITE 30,TAVISTOCK,PL19 9DP
Number: | 08402304 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TICKTON LODGE,CLEVEDON,BS21 7NR
Number: | 09997776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,GLASGOW,G40 4JR
Number: | SC594615 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ALWEN GROVE,SOUTH OCKENDON,RM15 5DW
Number: | 08375056 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC MARKETING & DESIGN LIMITED
50 PARK DRIVE,NORTH EAST LINCOLNSHIRE,DN32 0EQ
Number: | 06344400 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-2 AVONDALE BUSINESS CENTRE,FLEET,GU51 3PJ
Number: | 06827313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |