Advanced company searchLink opens in new window

UK LEGEND CONSULTANTS LTD

Company number 07573700

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AD01 Registered office address changed from 23 Retford Road Romford RM3 9NB to 32 Retford Road Romford RM3 9NB on 29 December 2015
01 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AD01 Registered office address changed from 651 Mauldeth Road West Chorlton Manchester M21 7SA to 23 Retford Road Romford RM3 9NB on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Sheraz Waqas as a director on 28 March 2015
01 Jun 2015 TM01 Termination of appointment of Khaqan Khan as a director on 28 March 2015
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Khaqan Khan as a director on 5 May 2014
02 Feb 2015 TM01 Termination of appointment of Muhammad Zaman as a director on 2 May 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
24 Apr 2013 TM01 Termination of appointment of Muhammad Azeem as a director
30 Jan 2013 AP01 Appointment of Mr Muhammad Azeem as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
10 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 43 Portland Road Manchester M13 0SA United Kingdom on 23 September 2011
22 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)