Advanced company searchLink opens in new window

LEGACY SPV LIMITED

Company number SC358343

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2012 DS01 Application to strike the company off the register
06 Dec 2012 AA Accounts for a dormant company made up to 7 April 2012
05 Dec 2012 TM01 Termination of appointment of Thomas Ikimi as a director on 8 April 2011
05 Dec 2012 TM01 Termination of appointment of Thomas Akoh Etuh as a director on 8 April 2011
04 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2012 AA Accounts for a dormant company made up to 7 April 2011
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
19 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AD01 Registered office address changed from 55 Partickhill Road Glasgow Lanarkshire G11 5AB United Kingdom on 20 January 2011
25 Nov 2010 TM01 Termination of appointment of Kieran Parker as a director
25 Nov 2010 TM01 Termination of appointment of Arabella Page Croft as a director
07 Oct 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Kieran Francis Cyprian Parker on 20 April 2010
07 Oct 2010 CH01 Director's details changed for Mrs Arabella Page Croft on 20 April 2010
19 Jul 2010 AA Total exemption small company accounts made up to 7 April 2010
19 Jul 2010 AA01 Previous accounting period shortened from 30 September 2010 to 7 April 2010
20 Apr 2010 AP01 Appointment of Amrit Singh Walia as a director
20 Apr 2010 AP01 Appointment of Thomas Akoh Etuh as a director
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
20 Nov 2009 AA Total exemption full accounts made up to 30 September 2009