LEVER BROTHERS PORT SUNLIGHT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-02-20 View Report
Insolvency. Order of court restoration previously members voluntary liquidation. 2018-03-06 View Report
Gazette. Gazette dissolved liquidation. 2017-02-17 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2016-11-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-09-08 View Report
Insolvency. Description: Court order insolvency:C.O. To remove/replace Liquidator. 2016-09-08 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-09-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-05-16 View Report
Insolvency. Description: Court order insolvency:co to remove/replace liquidator. 2016-05-16 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-05-16 View Report
Officers. Officer name: Julian Thurston. Termination date: 2016-02-23. 2016-03-21 View Report
Insolvency. Brought down date: 2015-12-14. 2016-02-19 View Report
Officers. Officer name: Amarjit Kaur Conway. Termination date: 2015-12-31. 2016-01-14 View Report
Miscellaneous. Description: Aud res sect 519. 2015-01-29 View Report
Address. New address: Unilever House 100 Victoria Embankment London EC4Y 0DY. 2015-01-05 View Report
Address. Change date: 2015-01-05. New address: 1 More London Place London SE1 2AF. Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY. 2015-01-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-01-02 View Report
Insolvency. Description: Resolution INSOLVENCY:Special Resolution ;- "In Specie". 2015-01-02 View Report
Resolution. Description: Resolutions. 2015-01-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-01-02 View Report
Accounts. Accounts type full. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Officer name: Julian Thurston. Change date: 2014-03-05. 2014-03-05 View Report
Officers. Officer name: Mrs Amarjit Kaur Conway. 2014-03-03 View Report
Officers. Officer name: Richard Clive Hazell. 2014-03-03 View Report
Officers. Officer name: Julian Thurston. 2014-03-03 View Report
Officers. Officer name: The New Hovema Limited. 2013-11-15 View Report
Accounts. Accounts type full. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type full. 2012-08-07 View Report
Officers. Officer name: The New Hovema Limited. 2012-07-30 View Report
Officers. Officer name: Julian Thurston. 2012-07-30 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type full. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2011-04-01 View Report
Officers. Officer name: Glaister Anderson. 2011-01-04 View Report
Officers. Officer name: Glaister Anderson. 2011-01-04 View Report
Officers. Officer name: Richard Clive Hazell. 2011-01-04 View Report
Officers. Officer name: Julian Thurston. 2011-01-04 View Report
Officers. Officer name: Julian Thurston. 2011-01-04 View Report
Officers. Officer name: John Odada. 2010-12-29 View Report
Officers. Officer name: Christopher Fletcher Smith. 2010-11-23 View Report
Accounts. Accounts type full. 2010-06-18 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Resolution. Description: Resolutions. 2010-03-16 View Report
Change of constitution. Statement of companys objects. 2010-03-16 View Report
Officers. Officer name: John Green Odada. Change date: 2010-02-05. 2010-02-10 View Report
Officers. Officer name: Glaister Boyd St Ledger Anderson. Change date: 2010-02-05. 2010-02-10 View Report
Officers. Officer name: Christopher Fletcher Smith. Change date: 2010-01-29. 2010-02-10 View Report