2ND LEVEL LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GURHY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS LINDA JOY GURHY

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 9 JAYS CLOSE MURDISHAW RUNCORN CHESHIRE WA7 6HJ

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JOHN JOESPH ALAN GURHY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA GURHY

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GURHY

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS LINDA JOY GURHY

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS LINDA JOY GURHY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GURHY

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 10

View Document

04/07/134 July 2013 13/04/10 STATEMENT OF CAPITAL GBP 1

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH ALAN GURHY / 06/05/2013

View Document

07/05/137 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOESPH ALAN GURHY / 06/05/2013

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH ALAN GURHY / 06/05/2013

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM 23 MARY STREET NEATH WEST GLAMORGAN SA11 1PN WALES

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM 9 JAYS CLOSE MURDISHAW RUNCORN CHESHIRE WA7 6HJ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/12/1125 December 2011 DIRECTOR APPOINTED MR STEPHEN ROBERTS

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM 29 MARY STREET NEATH SA11 1PN UNITED KINGDOM

View Document

01/05/111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOESPH ALAN GURHY / 01/05/2011

View Document

01/05/111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOESPH ALAN GURHY / 01/05/2011

View Document

29/10/1029 October 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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