Advanced company searchLink opens in new window

LEGATUS INVESTMENTS LIMITED

Company number 05219031

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)
24 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
24 Mar 2011 AD02 Register inspection address has been changed
09 Mar 2011 600 Appointment of a voluntary liquidator
09 Mar 2011 4.70 Declaration of solvency
09 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-01
09 Mar 2011 AD01 Registered office address changed from 1 Churchill Place London E14 5HP on 9 March 2011
22 Feb 2011 SH20 Statement by Directors
22 Feb 2011 CAP-SS Solvency Statement dated 18/02/11
22 Feb 2011 SH19 Statement of capital on 22 February 2011
  • USD 1
22 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
27 Jul 2010 AP01 Appointment of Richard Millett as a director
29 Jun 2010 TM01 Termination of appointment of a director
25 May 2010 AP01 Appointment of Lisa Jane De Poerck as a director
29 Oct 2009 AA Full accounts made up to 31 December 2008
11 Sep 2009 363a Return made up to 01/09/09; full list of members
09 Sep 2009 288b Appointment Terminated Director daniel hodge
30 Apr 2009 288b Appointment Terminated Director abhinav shah
30 Apr 2009 288a Director appointed richard john craine
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
29 Sep 2008 AA Full accounts made up to 31 December 2007
09 Sep 2008 363a Return made up to 01/09/08; full list of members
30 Jun 2008 288b Appointment Terminated Director asiam sheikh