- Company Overview for LEGACYHATRED LTD (SC633208)
- Filing history for LEGACYHATRED LTD (SC633208)
- People for LEGACYHATRED LTD (SC633208)
- More for LEGACYHATRED LTD (SC633208)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
06 Jan 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
14 Oct 2019 | PSC07 | Cessation of Christine Cameron as a person with significant control on 18 July 2019 | |
26 Sep 2019 | PSC01 | Notification of Laralyn Bartolome as a person with significant control on 18 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Christine Cameron as a director on 18 July 2019 | |
25 Jul 2019 | AP01 | Appointment of Mrs Laralyn Bartolome as a director on 18 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 12 Lundie Drive Golspie KW10 6UF United Kingdom to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 28 June 2019 | |
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|