Download leads from Nexok and grow your business. Find out more

Legendary Design Ltd

Documents

Total Documents17
Total Pages45

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off
12 April 2016Final Gazette dissolved via voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
26 January 2016First Gazette notice for voluntary strike-off
14 January 2016Application to strike the company off the register
14 January 2016Application to strike the company off the register
5 May 2015Director's details changed for Mr Blaine Blaine Harrington on 4 May 2015
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Director's details changed for Mr Blaine Blaine Harrington on 4 May 2015
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Director's details changed for Mr Blaine Blaine Harrington on 4 May 2015
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
4 May 2015Registered office address changed from 54 Meadow Way Caerphilly Mid Glamorgan CF83 1TQ United Kingdom to 4 Small Meadow Court Caerphilly Mid Glamorgan CF83 3RT on 4 May 2015
4 May 2015Registered office address changed from 54 Meadow Way Caerphilly Mid Glamorgan CF83 1TQ United Kingdom to 4 Small Meadow Court Caerphilly Mid Glamorgan CF83 3RT on 4 May 2015
4 May 2015Registered office address changed from 54 Meadow Way Caerphilly Mid Glamorgan CF83 1TQ United Kingdom to 4 Small Meadow Court Caerphilly Mid Glamorgan CF83 3RT on 4 May 2015
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing