About

Registered Number: 08499983
Date of Incorporation: 23/04/2013 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2020 (5 years and 1 month ago)
Registered Address: Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

 

Founded in 2013, Global Legacy Solutions Ltd are based in Nottingham, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 4 directors listed as Rehman, Afrahim Abbas, Hussain, Sajid, Mohamed, Saleh, Mohamed, Suleiman Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Afrahim Abbas 22 January 2016 - 1
HUSSAIN, Sajid 01 June 2015 22 January 2016 1
MOHAMED, Saleh 01 June 2013 01 June 2015 1
MOHAMED, Suleiman Ali 23 April 2013 11 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2020
LIQ14 - N/A 27 December 2019
LIQ03 - N/A 23 January 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 28 December 2017
LIQ02 - N/A 28 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 June 2015
CERTNM - Change of name certificate 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AP01 - Appointment of director 15 May 2014
CERTNM - Change of name certificate 22 April 2014
CERTNM - Change of name certificate 12 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
NEWINC - New incorporation documents 23 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.