Advanced company searchLink opens in new window

SC LEGACY LIMITED

Company number 05269425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
28 Apr 2017 4.70 Declaration of solvency
16 Dec 2016 MR04 Satisfaction of charge 1 in full
16 Dec 2016 MR04 Satisfaction of charge 2 in full
14 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
07 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
07 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 TM01 Termination of appointment of Mary Isobel Cockram as a director on 19 May 2014
27 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
27 Jun 2014 AD01 Registered office address changed from 19 Garrick Street London WC2E 9AX on 27 June 2014
19 Jun 2014 AP01 Appointment of Timothy Byron Johnson as a director
19 Jun 2014 AP01 Appointment of Andrew John Griffin as a director
19 Jun 2014 TM02 Termination of appointment of Dominic Cockram as a secretary
19 Jun 2014 TM01 Termination of appointment of a director
04 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
10 Jun 2013 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP England on 10 June 2013