- Company Overview for LEVISTOR LTD (13216670)
- Filing history for LEVISTOR LTD (13216670)
- People for LEVISTOR LTD (13216670)
- More for LEVISTOR LTD (13216670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2021 | AD01 | Registered office address changed from 2 Clydesdale Gardens Richmond TW10 5EF England to 2 2 Old Court Mews 311a Chase Road London N14 6JS on 9 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
15 Jun 2021 | PSC07 | Cessation of Thomas Andrews as a person with significant control on 26 April 2021 | |
15 Jun 2021 | PSC02 | Notification of Dynamic Boosting Systems Ltd as a person with significant control on 26 April 2021 | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 April 2021
|
|
27 May 2021 | SH02 | Sub-division of shares on 29 March 2021 | |
11 May 2021 | AP01 | Appointment of Mr Ivan Mikhail Roitch as a director on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Professor Keith Robert Pullen as a director on 11 May 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Matthew Francis Journee as a director on 30 March 2021 | |
22 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-22
|