LEGACY ASSET MANAGEMENT 2 LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/06/259 June 2025

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

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

View Document

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

View Document

07/06/247 June 2024 Change of details for Leagacy Group Investments Ltd as a person with significant control on 2024-04-17

View Document

06/06/246 June 2024 Appointment of Mr Fahim Patel as a director on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Carol Joubert as a director on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Cfs Secretaries Limited as a secretary on 2024-05-24

View Document

17/04/2417 April 2024 Incorporation

View Document


More Company Information