P S LEVY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Micro company accounts made up to 2022-06-30 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
10/05/2210 May 2022 | Micro company accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to White Lodge Harrow Hill Long Compton Shipston-on-Stour CV36 5HB on 2022-01-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
01/02/181 February 2018 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/181 February 2018 | COMPANY RESTORED ON 01/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEPHEN LEVY |
05/12/175 December 2017 | STRUCK OFF AND DISSOLVED |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/06/176 June 2017 | FIRST GAZETTE |
20/07/1620 July 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050707980001 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WHITE LODGE HARROW HILL LONG COMPTON SHIPSTON-ON-STOUR WARWICKS CV36 5HB |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
20/12/1320 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
25/03/1325 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 48 WELBECK STREET LONDON W1G 9XL |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0823 January 2008 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: C/O HASLERS, JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA |
11/03/0411 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company