- Company Overview for 7LEGACY LTD (13369634)
- Filing history for 7LEGACY LTD (13369634)
- People for 7LEGACY LTD (13369634)
- Insolvency for 7LEGACY LTD (13369634)
- More for 7LEGACY LTD (13369634)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2023 | AD01 | Registered office address changed from 10 Birmingham Road Sutton Coldfield B72 1QG England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 November 2023 | |
25 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | LIQ02 | Statement of affairs | |
18 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
17 Apr 2023 | MA | Memorandum and Articles of Association | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
13 Jun 2022 | AD01 | Registered office address changed from 10-34 Lichfield Road Sutton Coldfield West Midlands B74 2FF United Kingdom to 10 Birmingham Road Sutton Coldfield B72 1QG on 13 June 2022 | |
19 Nov 2021 | AP01 | Appointment of Mr Simon Peter Miller as a director on 19 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Daniel John Rowntree as a director on 16 November 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | MA | Memorandum and Articles of Association | |
24 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
30 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-30
|