DALRADA LEGACY TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
29/01/2529 January 2025 | Registered office address changed from Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th United Kingdom to 56 James Young Road Bathgate EH48 2UP on 2025-01-29 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Registered office address changed from Unit 1 Kingsthorne Park Houstoun Industrial Estate Livingston EH54 5DB Scotland to Fairmont House 21 Oakbank Park Way Livingston West Lothian EH53 0th on 2024-03-14 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/03/2322 March 2023 | Termination of appointment of William Ian Martin Bonar as a director on 2023-03-22 |
22/02/2322 February 2023 | Cessation of William Ian Martin Bonar as a person with significant control on 2023-02-22 |
24/01/2324 January 2023 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company