LEGACY PLANNING & HEALTH MONITORING LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
13/07/2313 July 2023 | Registered office address changed to PO Box 4385, 12391890 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-13 |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Certificate of change of name |
03/03/223 March 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7899a 196 High Road Wood Green London N22 8HH on 2022-03-02 |
02/03/222 March 2022 | Appointment of John Mckenna as a director on 2022-03-02 |
02/03/222 March 2022 | Appointment of John Mckenna as a secretary on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
02/03/222 March 2022 | Notification of John Alan Mckenna as a person with significant control on 2022-03-02 |
08/02/228 February 2022 | Appointment of Mr Bryan Anthony Thornton as a director on 2022-02-07 |
08/02/228 February 2022 | Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-01-08 |
07/02/227 February 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-02-07 |
07/02/227 February 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-01-08 |
05/01/225 January 2022 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-05 |
01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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