- Company Overview for LEGIO XX LIMITED (04118173)
- Filing history for LEGIO XX LIMITED (04118173)
- People for LEGIO XX LIMITED (04118173)
- Charges for LEGIO XX LIMITED (04118173)
- Insolvency for LEGIO XX LIMITED (04118173)
- More for LEGIO XX LIMITED (04118173)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | L64.07 | Completion of winding up | |
27 Jun 2011 | COCOMP | Order of court to wind up | |
03 Mar 2011 | TM02 | Termination of appointment of Dawn Lee as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 19 Polwarth Drive Brunton Park Newcastle upon Tyne NE3 5NH on 12 April 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of David Lewandowski as a director | |
15 Mar 2010 | AAMD | Amended total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2010 | AD01 | Registered office address changed from The Clothworks Industry Road Newcastle upon Tyne NE6 5XB on 5 March 2010 | |
17 Feb 2010 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-02-17
|
|
16 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | TM01 | Termination of appointment of Albino Troisi as a director | |
03 Apr 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Mar 2009 | 288a | Secretary appointed dawn mary lee | |
03 Mar 2009 | 288b | Appointment Terminated Secretary albino troisi | |
03 Mar 2009 | 363a | Return made up to 01/12/08; full list of members | |
07 Nov 2008 | 363a | Return made up to 01/12/07; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: the studio sinclair court darrell street brunswick village newcastle upon tyne NE13 7DS | |
03 May 2007 | 395 | Particulars of mortgage/charge | |
17 Apr 2007 | 288a | New secretary appointed | |
17 Apr 2007 | 288b | Secretary resigned | |
07 Apr 2007 | 395 | Particulars of mortgage/charge |