Advanced company searchLink opens in new window

LUCKY CHOICE LIMITED

Company number 03223099

Filter by category

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)
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