S&M LEGACY LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/11/2230 November 2022 Termination of appointment of Mark Alexander Blake as a director on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Mark Alexander Blake as a person with significant control on 2022-11-01

View Document

26/10/2226 October 2022 Change of details for Mr Mark Alexander Blake as a person with significant control on 2022-10-26

View Document

13/10/2213 October 2022 Change of details for Mr Mark Alexander Blake as a person with significant control on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 240 GRANGE ROAD KINGS HEATH BIRMINGHAM B14 7RT ENGLAND

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information