- Company Overview for LEGACYCO LTD (09312103)
- Filing history for LEGACYCO LTD (09312103)
- People for LEGACYCO LTD (09312103)
- More for LEGACYCO LTD (09312103)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
02 Dec 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 | |
19 May 2015 | AP01 | Appointment of Mr Robert Johnson as a director on 15 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Anthony Charles Lawrence Pugh as a director on 15 May 2015 | |
14 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-14
|