Legacy Bowl Uk Ltd was founded on 29 July 2004 and has its registered office in London. There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 November 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2016 | |
AD01 - Change of registered office address | 30 April 2015 | |
RESOLUTIONS - N/A | 28 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2015 | |
4.70 - N/A | 28 April 2015 | |
RESOLUTIONS - N/A | 06 October 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 October 2014 | |
SH19 - Statement of capital | 06 October 2014 | |
CAP-SS - N/A | 06 October 2014 | |
RESOLUTIONS - N/A | 08 September 2014 | |
CERTNM - Change of name certificate | 08 September 2014 | |
CONNOT - N/A | 08 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
CH03 - Change of particulars for secretary | 07 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 May 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AD01 - Change of registered office address | 18 August 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
CERTNM - Change of name certificate | 13 August 2010 | |
CONNOT - N/A | 13 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AD01 - Change of registered office address | 03 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
AA - Annual Accounts | 08 May 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
RESOLUTIONS - N/A | 17 October 2008 | |
MEM/ARTS - N/A | 17 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 October 2008 | |
123 - Notice of increase in nominal capital | 17 October 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
AA - Annual Accounts | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
225 - Change of Accounting Reference Date | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
363s - Annual Return | 18 August 2005 | |
287 - Change in situation or address of Registered Office | 27 July 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
225 - Change of Accounting Reference Date | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2004 | |
NEWINC - New incorporation documents | 29 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of amendment | 27 February 2009 | Fully Satisfied |
N/A |
Debenture | 30 September 2004 | Fully Satisfied |
N/A |