SF LEGACY PLANNING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/09/2030 September 2020 | COMPANY NAME CHANGED LEGAL SERVICES GUILD LTD CERTIFICATE ISSUED ON 30/09/20 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
22/12/1722 December 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/172 December 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/09/153 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
08/08/158 August 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL DODSWORTH |
15/07/1515 July 2015 | Registered office address changed from , 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, SK9 1BJ to 77 School Lane Manchester M20 6WN on 2015-07-15 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 5 MILLBANK HOUSE RIVERSIDE BUSINESS COURT WILMSLOW CHESHIRE SK9 1BJ |
21/04/1521 April 2015 | CURREXT FROM 31/05/2015 TO 31/10/2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/04/157 April 2015 | DIRECTOR APPOINTED MR NIGEL WALKER-JENNINGS |
07/04/157 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
02/04/152 April 2015 | 10/02/15 STATEMENT OF CAPITAL GBP 1000 |
04/03/154 March 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL WALKER-JENNINGS |
04/03/154 March 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL DODSWORTH |
04/03/154 March 2015 | SECRETARY APPOINTED MR PAUL JOHN DODSWORTH |
10/02/1510 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 1000 |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROGERS |
25/07/1425 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/08/139 August 2013 | DIRECTOR APPOINTED MR PAUL JOHN DODSWORTH |
19/07/1319 July 2013 | 19/07/13 STATEMENT OF CAPITAL GBP 100 |
01/07/131 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | SECRETARY APPOINTED MR NIGEL WALKER-JENNINGS |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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