EVIL LEGENDS LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.09992745
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

EVIL LEGENDS LIMITED is an active private limited company with number 09992745. It was incorporated 8 years, 3 months, 5 days ago, on 08 February 2016. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keir Reid

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh-Paul Mcginley

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Nathan Hynes

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Ralph Renilson Mcclure

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-04

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Suarez

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Miss Lucy Suarez

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Glyn Booth

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON M.O.T. CENTRE LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:04675619
Status:ACTIVE
Category:Private Limited Company

CAPITELLO ESTATES LIMITED

VINE COTTAGE THE STREET,LEATHERHEAD,KT24 5LQ

Number:06370468
Status:ACTIVE
Category:Private Limited Company

MARISOL HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032403
Status:ACTIVE
Category:Limited Partnership

SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED

POPESHEAD COURT OFFICES,YORK,YO1 8SU

Number:01632503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STERLING WORK LIMITED

5 PEN Y BANC,ABERGELE,LL22 7AP

Number:07060198
Status:ACTIVE
Category:Private Limited Company

STRATOS NOMINEES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:09316934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source