-
GENERATION TRUSTS & ESTATE PLANNING LTD - Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB, United Kingdom
Company Information
- Company registration number
- 09256200
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cvr Global Llp Three Brindleyplace
- 2nd Floor
- Birmingham
- B1 2JB Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB UK
Management
- Managing Directors
- RANDHAWA, Dev Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-09
- Dissolved on
- 2023-05-27
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Michael Kenneth Smith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LEGACY LEGAL SOLICITORS LIMITED
- Filing of Accounts
- Due Date: 2017-07-31
- Last Date: 2015-10-31
- Annual Return
- Due Date: 2017-10-23
- Last Date: 2016-10-09
-
GENERATION TRUSTS & ESTATE PLANNING LTD Company Description
- GENERATION TRUSTS & ESTATE PLANNING LTD is a ltd registered in United Kingdom with the Company reg no 09256200. Its current trading status is "closed". It was registered 2014-10-09. It was previously called LEGACY LEGAL SOLICITORS LIMITED. It has declared SIC or NACE codes as "69102". It has 1 director The latest accounts are filed up to 2015-10-31.It can be contacted at Cvr Global Llp Three Brindleyplace .
Get GENERATION TRUSTS & ESTATE PLANNING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Generation Trusts & Estate Planning Ltd - Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB, United Kingdom
Did you know? kompany provides original and official company documents for GENERATION TRUSTS & ESTATE PLANNING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-26) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-02-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-02-27) - 600
-
resolution (2018-02-27) - RESOLUTIONS
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-11) - TM01
-
appoint-person-director-company-with-name-date (2017-09-06) - AP01
-
resolution (2017-08-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-07-17) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
gazette-filings-brought-up-to-date (2016-09-10) - DISS40
-
gazette-notice-compulsory (2016-09-06) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-28) - AD01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
termination-director-company-with-name-termination-date (2015-02-02) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-09) - NEWINC