Advanced company searchLink opens in new window

LUCK LTD

Company number 07104926

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
20 Feb 2014 AD01 Registered office address changed from Unit 1 Trunch Lane Chapel St Leonards Skegness PE24 5TU on 20 February 2014
19 Feb 2014 600 Appointment of a voluntary liquidator
19 Feb 2014 4.20 Statement of affairs with form 4.19
19 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP .999999
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 TM02 Termination of appointment of Mohammed Nabi as a secretary on 1 October 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Sep 2011 AA Accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 20 January 2011
20 Jan 2011 TM01 Termination of appointment of Edwina Coales as a director
20 Jan 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 999
20 Jan 2011 AP01 Appointment of Mr Mohammed Nabi as a director
20 Jan 2011 TM01 Termination of appointment of Nominee Director Ltd as a director
20 Jan 2011 AP03 Appointment of Mr Mohammed Nabi as a secretary
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010