- Company Overview for LEGACIE PARTNERSHIPS LIMITED (08893313)
- Filing history for LEGACIE PARTNERSHIPS LIMITED (08893313)
- People for LEGACIE PARTNERSHIPS LIMITED (08893313)
- More for LEGACIE PARTNERSHIPS LIMITED (08893313)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2016 | DS01 | Application to strike the company off the register | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
18 Dec 2014 | TM01 | Termination of appointment of Gillian Margaret Lewis as a director on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Russell Vivian Goodway as a director on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Jonathan Morgan as a director on 18 December 2014 | |
04 Sep 2014 | AP01 | Appointment of Mrs Gillian Margaret Lewis as a director on 3 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Jonathan Morgan as a director on 3 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Russell Vivian Goodway as a director on 3 September 2014 | |
31 Aug 2014 | AD01 | Registered office address changed from The Cottage Ystradowen Cowbridge South Glamorgan CF71 7SZ United Kingdom to The Maltings Kiln Suite East Tyndall Street Cardiff CF24 5EA on 31 August 2014 | |
31 Jul 2014 | CERTNM |
Company name changed urbanity consulting LTD\certificate issued on 31/07/14
|
|
13 Feb 2014 | NEWINC |
Incorporation
|