AUTOGRAPHS OF LEGENDS LTD

C/O H J Pinczewski & Co Unit 6 Lower Ground Floor C/O H J Pinczewski & Co Unit 6 Lower Ground Floor, Prestwich, Manchester, M25 9WS, England
StatusDISSOLVED
Company No.11008369
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 7 days

SUMMARY

AUTOGRAPHS OF LEGENDS LTD is an dissolved private limited company with number 11008369. It was incorporated 6 years, 7 months, 20 days ago, on 11 October 2017 and it was dissolved 1 year, 4 months, 7 days ago, on 24 January 2023. The company address is C/O H J Pinczewski & Co Unit 6 Lower Ground Floor C/O H J Pinczewski & Co Unit 6 Lower Ground Floor, Prestwich, Manchester, M25 9WS, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS

Change date: 2021-02-17

Old address: C/O Hj Pinczewski Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: C/O Hj Pinczewski Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS

Change date: 2021-02-10

Old address: C/O Hj Pinczewski 86 Bury Old Road Manchester M8 5BW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Stewart Jeffrey Kay

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Stewart Jeffrey Kay

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Stewart Jeffrey Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: C/O Everetts 86 Bury Old Road Manchester M8 5BW United Kingdom

Change date: 2020-05-14

New address: C/O Hj Pinczewski 86 Bury Old Road Manchester M8 5BW

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA DOLLS HOUSES LIMITED

FIRST FLOOR 12 ST JOHNS WAY,DOWNHAM MARKET,PE38 0QQ

Number:08934424
Status:ACTIVE
Category:Private Limited Company

DIZZY'S DAY NURSERY LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:08395033
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE MORTGAGES LTD

967 STOCKPORT ROAD,MANCHESTER,M19 3NP

Number:10607119
Status:ACTIVE
Category:Private Limited Company

NEVISON LTD.

OVERLANE FARM OVER LANE,BELPER,DE56 4AG

Number:05726149
Status:ACTIVE
Category:Private Limited Company

NOM & PARTNERS LTD

94 NUTBUSH DRIVE,BIRMINGHAM,B31 5SG

Number:10197538
Status:ACTIVE
Category:Private Limited Company

POKORA DEVELOPMENTS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:11835845
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