- Company Overview for LEGEND MOTOR WORKS LIMITED (10737510)
- Filing history for LEGEND MOTOR WORKS LIMITED (10737510)
- People for LEGEND MOTOR WORKS LIMITED (10737510)
- More for LEGEND MOTOR WORKS LIMITED (10737510)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
24 Dec 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 30 October 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Andrew Martin Jones as a secretary on 13 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Andrew Martin Jones as a director on 13 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of Andrew Martin Jones as a person with significant control on 13 August 2019 | |
03 Sep 2019 | PSC01 | Notification of Oliver Thomas Jones as a person with significant control on 13 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Oliver Thomas Jones as a director on 13 August 2019 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from G3 Arena Business Centre G3 Arena Business Park, Holyrood Close Poole Dorset BH17 7FJ England to Unit 2 the Glenmore Centre 26 Fancy Road Poole Dorset BH12 4FB on 9 October 2017 | |
30 May 2017 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to G3 Arena Business Centre G3 Arena Business Park, Holyrood Close Poole Dorset BH17 7FJ on 30 May 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|