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

Level A Limited

Documents

Total Documents39
Total Pages134

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off
13 June 2017Final Gazette dissolved via compulsory strike-off
15 June 2016Compulsory strike-off action has been suspended
15 June 2016Compulsory strike-off action has been suspended
31 May 2016First Gazette notice for compulsory strike-off
31 May 2016First Gazette notice for compulsory strike-off
4 September 2015Termination of appointment of Daniel Johns Veale as a director on 1 September 2015
4 September 2015Termination of appointment of Daniel Johns Veale as a director on 1 September 2015
4 September 2015Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015
4 September 2015Termination of appointment of Daniel Johns Veale as a director on 1 September 2015
4 September 2015Termination of appointment of Jack Johns Veale as a director on 1 September 2015
4 September 2015Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015
4 September 2015Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015
4 September 2015Termination of appointment of Jack Johns Veale as a director on 1 September 2015
4 September 2015Termination of appointment of Jack Johns Veale as a director on 1 September 2015
16 March 2015Director's details changed for Billy Veale on 1 March 2015
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12
16 March 2015Director's details changed for Billy Veale on 1 March 2015
16 March 2015Appointment of Mr Jack Johns Veale as a director on 31 January 2015
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 12
16 March 2015Termination of appointment of Jack Johns Veale as a director on 30 January 2015
16 March 2015Termination of appointment of Jack Johns Veale as a director on 30 January 2015
16 March 2015Director's details changed for Billy Veale on 1 March 2015
16 March 2015Appointment of Mr Jack Johns Veale as a director on 31 January 2015
25 February 2015Registered office address changed from 113 Summerhill Road Bristol BS5 8JT United Kingdom to 42 High Street Hanham Bristol BS15 3DP on 25 February 2015
25 February 2015Registered office address changed from 113 Summerhill Road Bristol BS5 8JT United Kingdom to 42 High Street Hanham Bristol BS15 3DP on 25 February 2015
30 January 2015Appointment of Mr Daniel Johns Veale as a director on 1 January 2015
30 January 2015Appointment of Mr Daniel Johns Veale as a director on 1 January 2015
30 January 2015Appointment of Mr Jack Johns Veale as a director on 1 January 2015
30 January 2015Appointment of Mr Jack Johns Veale as a director on 1 January 2015
30 January 2015Appointment of Mr Jack Johns Veale as a director on 1 January 2015
30 January 2015Appointment of Mr Daniel Johns Veale as a director on 1 January 2015
5 December 2014Termination of appointment of Jack Veale as a director on 25 November 2014
5 December 2014Termination of appointment of Jack Veale as a director on 25 November 2014
30 November 2014Termination of appointment of Jack Veale as a director on 25 November 2014
30 November 2014Termination of appointment of Jack Veale as a director on 25 November 2014
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 10
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 10
Sign up now to grow your client base. Plans & Pricing