- Company Overview for LUKA 1 LIMITED (04512302)
- Filing history for LUKA 1 LIMITED (04512302)
- People for LUKA 1 LIMITED (04512302)
- Insolvency for LUKA 1 LIMITED (04512302)
- More for LUKA 1 LIMITED (04512302)
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 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
14 Nov 2024 | LIQ01 | Declaration of solvency | |
09 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | AD01 | Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 5 November 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | AP01 | Appointment of Mrs Sara Louise Boulton as a director on 6 February 2024 | |
24 Jan 2024 | PSC07 | Cessation of Anthony Edgar Godwin as a person with significant control on 16 December 2023 | |
24 Jan 2024 | PSC07 | Cessation of Annette Joyce Godwin as a person with significant control on 16 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
05 Jun 2023 | CH03 | Secretary's details changed for Mrs Annette Joyce Godwin on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Anthony Edgar Godwin on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Nigel Scott Godwin on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mrs Annette Joyce Godwin on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Adelphi Way, Ireland Industrial Est, Staveley Chesterfield Derbyshire S43 3LS to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 5 June 2023 | |
10 May 2023 | CERTNM |
Company name changed agw holdings LIMITED\certificate issued on 10/05/23
|
|
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
24 May 2022 | TM01 | Termination of appointment of Paul Gillott as a director on 23 May 2022 | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates |