Advanced company searchLink opens in new window

LEGIONELLA FILE LTD

Company number 07929926

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
11 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
18 Dec 2017 CH01 Director's details changed for Mr Peter Hoeben on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 704 Alaska Building Deals Gateway London SE13 7QU England to 19/21 Swan Street West Malling ME19 6JU on 18 December 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 May 2016 AD01 Registered office address changed from 365 Baring Road Baring Road Grove Park London SE12 0EE to 704 Alaska Building Deals Gateway London SE13 7QU on 31 May 2016
30 May 2016 CH01 Director's details changed for Mr Ryan Van Der Merwe on 18 May 2016
30 May 2016 CH01 Director's details changed for Mr Peter Hoeben on 18 May 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Oct 2015 CERTNM Company name changed scott van hoeben LTD.\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 AD01 Registered office address changed from 704 Alaska Building Deals Gateway London SE13 7QU to 365 Baring Road Baring Road Grove Park London SE12 0EE on 25 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
07 Feb 2014 TM01 Termination of appointment of Giovanni Lilliu as a director
04 Feb 2014 TM01 Termination of appointment of Johan Bevers as a director
16 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
16 Aug 2013 AP01 Appointment of Mr Johan Bevers as a director