- Company Overview for LUKAYLA LIMITED (06909225)
- Filing history for LUKAYLA LIMITED (06909225)
- People for LUKAYLA LIMITED (06909225)
- Insolvency for LUKAYLA LIMITED (06909225)
- More for LUKAYLA LIMITED (06909225)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | L64.07 | Completion of winding up | |
29 Feb 2016 | COCOMP | Order of court to wind up | |
22 Feb 2016 | COCOMP | Order of court to wind up | |
29 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from 146 Devon Road Luton Bedfordshire LU2 0RL England on 15 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Gregory Alexander Perry on 10 February 2010 | |
27 May 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
18 May 2009 | NEWINC | Incorporation |