LEGACY ASSET MANAGEMENT 2 LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 09/06/259 June 2025 | Registered office address changed to PO Box 4385, 15654439 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09 |
| 09/06/259 June 2025 | |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 20/02/2520 February 2025 | Registered office address changed from Dept 5158, 126 East Ferry Road London E14 9FP England to Dept 5158 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20 |
| 31/01/2531 January 2025 | Registered office address changed from Dept 5158, 601 International House 223 Regent Street London W1B 2QD United Kingdom to Dept 5158, 126 East Ferry Road London E14 9FP on 2025-01-31 |
| 07/06/247 June 2024 | Change of details for Leagacy Group Investments Ltd as a person with significant control on 2024-04-17 |
| 06/06/246 June 2024 | Appointment of Mr Fahim Patel as a director on 2024-05-24 |
| 06/06/246 June 2024 | Termination of appointment of Carol Joubert as a director on 2024-05-24 |
| 06/06/246 June 2024 | Termination of appointment of Cfs Secretaries Limited as a secretary on 2024-05-24 |
| 17/04/2417 April 2024 | 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