LEGIBUS 360 LIMITED

2 Sunnyside, London, SW19 4SL
StatusDISSOLVED
Company No.08335215
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 29 days

SUMMARY

LEGIBUS 360 LIMITED is an dissolved private limited company with number 08335215. It was incorporated 11 years, 6 months, 27 days ago, on 18 December 2012 and it was dissolved 3 years, 3 months, 29 days ago, on 16 March 2021. The company address is 2 Sunnyside, London, SW19 4SL.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy David Neilson Horner

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: Swan Court 11 Worple Road London SW19 4JS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Ives

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kemsley

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Kemsley

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH FARM RESIDENTIAL AND HOLIDAY PARK LIMITED

BEACH FARM CARAVAN PARK,PAKEFIELD,NR33 7BD

Number:00712364
Status:ACTIVE
Category:Private Limited Company

BHANDAL INVESTMENTS LTD

THE POPLARS GRAYS PARK ROAD,SLOUGH,SL2 4JG

Number:11773303
Status:ACTIVE
Category:Private Limited Company

DOMESTIC FREE FLOW SERVICES LIMITED

10 ST PETERS AVENUE,LINCOLN,LN6 7QG

Number:11248001
Status:ACTIVE
Category:Private Limited Company

GULLIVERS CLOSE MANAGEMENT LIMITED

6 TENNYSON ROAD,WIMBORNE,BH21 1NT

Number:10175059
Status:ACTIVE
Category:Private Limited Company

HOWARD JOHN STEPHENS LTD

C/O BRIAN SAMOTO,COULSDON,CR5 2SY

Number:08141071
Status:ACTIVE
Category:Private Limited Company
Number:CE014301
Status:ACTIVE
Category:Charitable Incorporated Organisation

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