- Company Overview for RA LEGACY LIMITED (04651821)
- Filing history for RA LEGACY LIMITED (04651821)
- People for RA LEGACY LIMITED (04651821)
- More for RA LEGACY LIMITED (04651821)
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) |
---|---|---|---|
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Matthew Charles Turner as a director on 26 November 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Brent William De Jong as a director on 26 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
16 May 2017 | AP01 | Appointment of Eblisam Al Arrayed as a director on 23 January 2017 | |
11 May 2017 | TM01 | Termination of appointment of William Brannan Mollison as a director on 23 January 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 7 September 2016 | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from 2nd Floor 15 Sloane Square London SW1W 8ER to 8 Baden Place Crosby Row London SE1 1YW on 6 April 2016 | |
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off |