- Company Overview for LUCID CREATIVE LIMITED (03564320)
- Filing history for LUCID CREATIVE LIMITED (03564320)
- People for LUCID CREATIVE LIMITED (03564320)
- More for LUCID CREATIVE LIMITED (03564320)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL England to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Robert Dargue on 15 August 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Gregor Stanley Watson on 15 August 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
02 Jul 2015 | AP04 | Appointment of Roxburgh Milkins Limited as a secretary on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Kevin Victor Thomas as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Richard Charles Leedale as a director on 30 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Kevin Victor Thomas as a secretary on 30 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Richard Charles Leedale as a secretary on 30 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Robert Dargue as a director on 30 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Gregor Stanley Watson as a director on 30 June 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 3 Spencer Street Beverley East Yorkshire HU17 9EL to 9th Floor East 389 Chiswick High Road London W4 4AL on 2 July 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |