- Company Overview for LUCKY CHOICE LIMITED (03223099)
- Filing history for LUCKY CHOICE LIMITED (03223099)
- People for LUCKY CHOICE LIMITED (03223099)
- More for LUCKY CHOICE LIMITED (03223099)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
21 Jun 2020 | AD01 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH to 1 Stratford Place Montfichet Road London E20 1EJ on 21 June 2020 | |
21 Jun 2020 | TM02 | Termination of appointment of Jeffrey William Somerfield as a secretary on 21 June 2020 | |
19 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
18 Apr 2019 | TM01 | Termination of appointment of Noel Hamill as a director on 9 April 2019 | |
08 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Noel Hamill as a director on 2 October 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Andrew Chilcott as a director on 21 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
08 Feb 2018 | AP01 | Appointment of Mr Andrew Chilcott as a director on 6 December 2017 | |
12 Dec 2017 | PSC02 | Notification of Ladbrokes Betting and Gaming Limited as a person with significant control on 30 June 2016 | |
12 Dec 2017 | PSC02 | Notification of Coral Racing Limited as a person with significant control on 30 June 2016 | |
12 Dec 2017 | PSC02 | Notification of William Hill Organisation Limited as a person with significant control on 30 June 2016 | |
12 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Richard Lang on 30 October 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Oliver Max Raeburn as a director on 31 October 2017 | |
24 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
14 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
22 Sep 2015 | AA | Full accounts made up to 31 March 2015 |