-
DISTRIBUTION & PROCUREMENT LEGACY LIMITED - C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 07546788
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Langtons 11th Floor
- The Plaza 100 Old Hall Street
- Liverpool
- Merseyside
- L3 9QJ
- United Kingdom C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom UK
Management
- Managing Directors
- RAWLINSON, Richard Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-01
- Dissolved on
- 2021-01-05
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Richard Alan Rawlinson
- Mr William Ian Rawlinson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ZANZA INTERNATIONAL LIMITED
- Legal Entity Identifier (LEI)
- 5493004QBTN12E3EJ216
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-08-31
- Last Return Made Up To:
- 2012-03-01
- Annual Return
- Due Date: 2020-03-15
- Last Date: 2019-03-01
-
DISTRIBUTION & PROCUREMENT LEGACY LIMITED Company Description
- DISTRIBUTION & PROCUREMENT LEGACY LIMITED is a ltd registered in United Kingdom with the Company reg no 07546788. Its current trading status is "closed". It was registered 2011-03-01. It was previously called ZANZA INTERNATIONAL LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest annual return was filed up to 2012-03-01.It can be contacted at C/o Langtons 11Th Floor .
Get DISTRIBUTION & PROCUREMENT LEGACY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Distribution & Procurement Legacy Limited - C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
Did you know? kompany provides original and official company documents for DISTRIBUTION & PROCUREMENT LEGACY LIMITED 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 2019
-
change-account-reference-date-company-current-extended (2019-08-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-23) - MR01
-
confirmation-statement-with-updates (2019-03-20) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
accounts-with-accounts-type-micro-entity (2018-04-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-02) - AD01
keyboard_arrow_right 2017
-
resolution (2017-11-22) - RESOLUTIONS
-
change-of-name-notice (2017-11-22) - CONNOT
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
-
change-person-director-company-with-change-date (2016-03-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-02-05) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
capital-return-purchase-own-shares (2015-07-20) - SH03
-
change-of-name-notice (2015-02-05) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-30) - AD01
-
capital-cancellation-shares (2015-07-20) - SH06
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
mortgage-satisfy-charge-full (2013-12-11) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-05) - AA
-
change-account-reference-date-company-previous-extended (2012-09-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-09) - AP01
-
incorporation-company (2011-03-01) - NEWINC
-
change-of-name-notice (2011-05-05) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-05-09) - AD01
-
termination-director-company-with-name (2011-05-09) - TM01
-
termination-secretary-company-with-name (2011-05-09) - TM02
-
legacy (2011-08-26) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-08-11) - AD01
-
resolution (2011-10-13) - RESOLUTIONS
-
capital-allotment-shares (2011-10-13) - SH01
-
legacy (2011-10-14) - MG01
-
certificate-change-of-name-company (2011-05-05) - CERTNM
-
capital-allotment-shares (2011-06-08) - SH01