Advanced company searchLink opens in new window

LEGIBUS 360 LIMITED

Company number 08335215

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
30 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 75
05 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 75
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 75
27 Aug 2013 AP03 Appointment of Mr Jeremy David Neilson Horner as a secretary
27 Aug 2013 AD01 Registered office address changed from Swan Court 11 Worple Road London SW19 4JS United Kingdom on 27 August 2013
27 Aug 2013 TM01 Termination of appointment of Francis Ives as a director
27 Aug 2013 TM01 Termination of appointment of Michael Kemsley as a director
27 Aug 2013 TM02 Termination of appointment of Michael Kemsley as a secretary
18 Dec 2012 NEWINC Incorporation