Advanced company searchLink opens in new window

LEGACY LUXURY WELLNESS LIMITED

Company number 10430097

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)
14 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
24 May 2018 LIQ02 Statement of affairs
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
26 Apr 2018 AD01 Registered office address changed from 3 st. James's Square London SW1Y 4JU England to Bdo Llp Level 12 Thames Tower Station Road Reading Berkshire RG1 1LX on 26 April 2018
24 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
24 Nov 2017 PSC01 Notification of Satpal Singh Manku as a person with significant control on 16 October 2017
24 Nov 2017 PSC04 Change of details for Mr Mark Anthony Chambers as a person with significant control on 16 October 2017
24 Nov 2017 PSC01 Notification of Thomas Burke as a person with significant control on 16 October 2017
17 Jul 2017 AP01 Appointment of Mr Satpal Singh Manku as a director on 17 July 2017
17 Jul 2017 AP01 Appointment of Mr Thomas Burke as a director on 17 July 2017
28 Mar 2017 AD01 Registered office address changed from C/O Grant Dawe Llp Power Road Studios 114 Power Road London W4 5PY United Kingdom to 3 st. James's Square London SW1Y 4JU on 28 March 2017
17 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-17
  • GBP 1