Advanced company searchLink opens in new window

BURNHEATH LEGENDARY LTD

Company number 09311532

Filter by category

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
05 May 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
27 Apr 2023 PSC04 Change of details for a person with significant control
26 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
19 Apr 2023 PSC07 Cessation of Janusz Cysewki as a person with significant control on 11 March 2023
19 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
19 Apr 2023 CH01 Director's details changed for Mr Janusz Cysewki on 11 March 2023
19 Apr 2023 TM01 Termination of appointment of Janusz Cysewki as a director on 11 March 2023
19 Apr 2023 PSC04 Change of details for Mr Janusz Cysewki as a person with significant control on 11 March 2023
19 Apr 2023 AD01 Registered office address changed from 24 Chepstow Close Southampton SO40 8SE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2023
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
17 Jun 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Apr 2021 AD01 Registered office address changed from 24 Chepstow Close Southampton SO40 8SE United Kingdom to 24 Chepstow Close Southampton SO40 8SE on 19 April 2021
19 Apr 2021 PSC01 Notification of Janusz Cysewki as a person with significant control on 11 March 2021
19 Apr 2021 PSC07 Cessation of Steven Pickett as a person with significant control on 11 March 2021
19 Apr 2021 AP01 Appointment of Mr Janusz Cysewki as a director on 11 March 2021
19 Apr 2021 TM01 Termination of appointment of Steven Pickett as a director on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from 34 Peacock Street Scunthorpe DN17 2DX United Kingdom to 24 Chepstow Close Southampton SO40 8SE on 12 February 2021
12 Feb 2021 PSC01 Notification of Steven Pickett as a person with significant control on 28 January 2021
12 Feb 2021 PSC07 Cessation of Nikki Baker as a person with significant control on 28 January 2021