Download leads from Nexok and grow your business. Find out more

Leval Ltd

Documents

Total Documents35
Total Pages88

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off
17 August 2010Final Gazette dissolved via voluntary strike-off
4 May 2010First Gazette notice for voluntary strike-off
4 May 2010First Gazette notice for voluntary strike-off
21 April 2010Application to strike the company off the register
21 April 2010Application to strike the company off the register
20 April 2010Total exemption small company accounts made up to 31 December 2009
20 April 2010Total exemption small company accounts made up to 31 December 2009
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
6 April 2010Director's details changed for Kenneth Douglas Archer Davis on 1 October 2009
6 April 2010Director's details changed for Kenneth Douglas Archer Davis on 1 October 2009
6 April 2010Director's details changed for Kenneth Douglas Archer Davis on 1 October 2009
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
14 September 2009Total exemption small company accounts made up to 31 December 2008
14 September 2009Total exemption small company accounts made up to 31 December 2008
2 March 2009Return made up to 18/01/09; full list of members
2 March 2009Return made up to 18/01/09; full list of members
10 October 2008Total exemption small company accounts made up to 31 December 2007
10 October 2008Total exemption small company accounts made up to 31 December 2007
19 March 2008Return made up to 18/01/08; full list of members
19 March 2008Return made up to 18/01/08; full list of members
7 February 2007New secretary appointed
7 February 2007New director appointed
7 February 2007New secretary appointed
7 February 2007New director appointed
24 January 2007Registered office changed on 24/01/07 from: 120 mill road, stock ingatestone essex CM4 9LN
24 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07
24 January 2007Registered office changed on 24/01/07 from: 120 mill road, stock ingatestone essex CM4 9LN
24 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07
23 January 2007Director resigned
23 January 2007Secretary resigned
23 January 2007Secretary resigned
23 January 2007Director resigned
18 January 2007Incorporation
18 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing