- Company Overview for WORLD LEGACY LIMITED (06850696)
- Filing history for WORLD LEGACY LIMITED (06850696)
- People for WORLD LEGACY LIMITED (06850696)
- More for WORLD LEGACY LIMITED (06850696)
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) |
---|---|---|---|
28 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
27 Jun 2020 | AP01 | Appointment of Mr Graham Edward Cooke as a director on 1 June 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
30 Oct 2018 | AP01 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 | |
30 Oct 2018 | TM02 | Termination of appointment of Graham Edward Cooke as a secretary on 30 October 2018 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
04 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | AD01 | Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to 85 Great Portland St Marylebone London W1W 7LT on 6 March 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |