LEVELS BOTTLE SHOP LIMITED

14 Grand Hotel Buildings 14 Grand Hotel Buildings, Eastbourne, BN21 4EJ, United Kingdom
StatusACTIVE
Company No.11338146
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

LEVELS BOTTLE SHOP LIMITED is an active private limited company with number 11338146. It was incorporated 6 years, 1 month, 17 days ago, on 01 May 2018. The company address is 14 Grand Hotel Buildings 14 Grand Hotel Buildings, Eastbourne, BN21 4EJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hudy Ovaisi

Change date: 2021-08-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-04

Psc name: Mr Hudy Ovaisi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Alistair Jon Coulthurst

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hudy Ovaisi

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hudy Ovaisi

Change date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-04

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Jon Coulthurst

Appointment date: 2018-10-19

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 90 GBP

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H.P. CONSTRUCTION (LINCOLNSHIRE) LIMITED

FOXHALL LODGE,,GREGORY BOULEVARD,,NG7 6LH

Number:02052487
Status:LIQUIDATION
Category:Private Limited Company

HOP ON PRODUCTIONS LIMITED

LEAHOLME COTTAGE BY BROADLIE FARM,KILMARNOCK,KA3 4EF

Number:SC441541
Status:ACTIVE
Category:Private Limited Company

HOSTING4STARS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11615874
Status:ACTIVE
Category:Private Limited Company

QUALITY ENGINEERING DESIGN LIMITED

77 TIB STREET,MANCHESTER,M4 1LS

Number:04438745
Status:ACTIVE
Category:Private Limited Company

STANLEY LOGISTICS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11279240
Status:ACTIVE
Category:Private Limited Company

THE RAG AND YACHT LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:05087753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source