- Company Overview for LEGACY LUXURY WELLNESS LIMITED (10430097)
- Filing history for LEGACY LUXURY WELLNESS LIMITED (10430097)
- People for LEGACY LUXURY WELLNESS LIMITED (10430097)
- Insolvency for LEGACY LUXURY WELLNESS LIMITED (10430097)
- More for LEGACY LUXURY WELLNESS LIMITED (10430097)
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
|
|
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
Statement of capital on 2016-10-17
|