- Company Overview for SC LEGACY LIMITED (05269425)
- Filing history for SC LEGACY LIMITED (05269425)
- People for SC LEGACY LIMITED (05269425)
- Charges for SC LEGACY LIMITED (05269425)
- Insolvency for SC LEGACY LIMITED (05269425)
- More for SC LEGACY LIMITED (05269425)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Jun 2013 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP England on 10 June 2013 |