Advanced company searchLink opens in new window

LEGION FOOTBALL ADVISORY LIMITED

Company number 08645699

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Mar 2016 TM02 Termination of appointment of Adelphicom Secretaries Limited as a secretary on 19 January 2016
21 Oct 2015 AD01 Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on 21 October 2015
09 Oct 2015 AP01 Appointment of Mr Simon John Mcnally as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Stephen Wall as a director on 9 October 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,200
17 Aug 2015 CH04 Secretary's details changed for Bridge House Secretaries Limited on 9 April 2014
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 TM01 Termination of appointment of Colin Kenneth Gordon as a director on 1 October 2014
17 Apr 2015 TM01 Termination of appointment of John Mark Colquhoun as a director on 1 October 2014
09 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,200
12 Aug 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE United Kingdom to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 12 August 2014
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,200
27 Sep 2013 AP01 Appointment of Stephen Wall as a director
26 Sep 2013 TM01 Termination of appointment of James Teare as a director
26 Sep 2013 AP01 Appointment of Mr Michael Yiannis Michael as a director
26 Sep 2013 AP01 Appointment of Mr Colin Kenneth Gordon as a director
26 Sep 2013 AP01 Appointment of John Mark Colquhoun as a director
10 Sep 2013 MR01 Registration of charge 086456990001
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 21/08/2013