- Company Overview for LEGACY SPORTS MANAGEMENT LIMITED (08180356)
- Filing history for LEGACY SPORTS MANAGEMENT LIMITED (08180356)
- People for LEGACY SPORTS MANAGEMENT LIMITED (08180356)
- Registers for LEGACY SPORTS MANAGEMENT LIMITED (08180356)
- More for LEGACY SPORTS MANAGEMENT LIMITED (08180356)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2019 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | TM01 | Termination of appointment of Donald Scrimgeour Mackay as a director on 21 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Craig Scrimgeour Mackay as a director on 21 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
05 Apr 2019 | TM01 | Termination of appointment of Nelson Filipe De Brito Caldas as a director on 5 April 2019 | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Unit One Bearl Farm Stocksfield Northumberland NE43 7AJ to 134 Warkworth Woods Newcastle upon Tyne NE3 5rd on 21 November 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Aug 2017 | AD03 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
15 Aug 2017 | AD02 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
07 Feb 2016 | AP01 | Appointment of Mr Nelson Filipe De Brito Caldas as a director on 1 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
16 Apr 2013 | AP01 | Appointment of Mr Craig Scrimgeour Mackay as a director |