- Company Overview for THE FAMILY (LEGENDARY) LTD. (10208386)
- Filing history for THE FAMILY (LEGENDARY) LTD. (10208386)
- People for THE FAMILY (LEGENDARY) LTD. (10208386)
- More for THE FAMILY (LEGENDARY) LTD. (10208386)
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) |
---|---|---|---|
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
12 Apr 2023 | AD01 | Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 12 April 2023 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from 8 Old Jewry London EC2R 8DN England to 1 Frederick's Place London EC2R 8AE on 2 April 2020 | |
05 Sep 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr balthazar de lavaissiere de lavergne | |
01 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Mr. Nicholas Yves Colin on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr Oussama Ammar on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr. Nicholas Yves Colin on 24 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Dr Alice Emilie Zagury on 24 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 11 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 8 Old Jewry London EC2R 8DN on 5 April 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Balthazar De Lavergne on 1 June 2016 | |
22 Feb 2019 | PSC05 | Change of details for Thefamily (Holdings) Ltd as a person with significant control on 26 May 2018 | |
22 Feb 2019 | PSC05 | Change of details for Thefamily (Holdings) Ltd as a person with significant control on 1 May 2018 | |
22 Feb 2019 | PSC05 | Change of details for Thefamily (Holdings) Ltd as a person with significant control on 4 April 2018 |