Advanced company searchLink opens in new window

LEGENDS MARKETING LTD

Company number 07401806

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
28 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Oct 2010 CERTNM Company name changed utilitity survey solutions LTD\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
22 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
22 Oct 2010 AD01 Registered office address changed from 4 Cambridge Road West Bridgford Nottingham Nottinghamshire NG2 5LZ England on 22 October 2010
22 Oct 2010 AP01 Appointment of Mr Oliver Goehler as a director
22 Oct 2010 TM01 Termination of appointment of Mark Lawrenson as a director
08 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)