Advanced company searchLink opens in new window

LUCKY WINNER LIMITED

Company number 11701642

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CH01 Director's details changed for Mikheil Sharshashidze on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mikheil Sharshashidze as a person with significant control on 18 February 2021
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Mar 2020 PSC01 Notification of Mikheil Sharshashidze as a person with significant control on 20 March 2020
20 Mar 2020 AP01 Appointment of Mikheil Sharshashidze as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2860 43 Owston Road Carcroft Doncaster DN6 8DA on 20 March 2020
20 Mar 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 20 March 2020
20 Mar 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 March 2020
02 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Nov 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 November 2019
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted