- Company Overview for LEGACY EVENT SERIES LIMITED (07839136)
- Filing history for LEGACY EVENT SERIES LIMITED (07839136)
- People for LEGACY EVENT SERIES LIMITED (07839136)
- More for LEGACY EVENT SERIES LIMITED (07839136)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM01 | Termination of appointment of Gerald Swarbrick as a director on 27 June 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Graham Murphy as a director on 26 June 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Back Office, 24 Deanery Close Abbots Park Chester CH1 4AU to 414-416 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX on 21 July 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
|
|
21 May 2014 | TM01 | Termination of appointment of Neil Gamewell as a director | |
21 May 2014 | TM01 | Termination of appointment of Lee Povah as a director | |
21 May 2014 | AD01 | Registered office address changed from Manchester Club 81 King Street Manchester M2 4AH on 21 May 2014 | |
21 May 2014 | AP01 | Appointment of Mr Gerald Swarbrick as a director | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 | Annual return made up to 21 February 2014 with full list of shareholders | |
30 Dec 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
30 Dec 2013 | CH01 | Director's details changed for Lee Martin Povah on 31 October 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Neil Gamewell on 31 October 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET on 8 November 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2011 | NEWINC |
Incorporation
|