- Company Overview for LEGACY FLEETS LTD (12659054)
- Filing history for LEGACY FLEETS LTD (12659054)
- People for LEGACY FLEETS LTD (12659054)
- More for LEGACY FLEETS LTD (12659054)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr James Christopher Thomas Bone on 25 August 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mr James Christopher Thomas Bone as a person with significant control on 25 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Flint Barn Shore Road Bosham Chichester PO18 8QL England to 23 Thorney Road Emsworth PO10 8BL on 25 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 14 st. Georges Avenue Havant Hampshire PO9 2RX United Kingdom to Flint Barn Shore Road Bosham Chichester PO18 8QL on 4 August 2021 | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|