- Company Overview for LUCIDIOM EUROPE LIMITED (04753961)
- Filing history for LUCIDIOM EUROPE LIMITED (04753961)
- People for LUCIDIOM EUROPE LIMITED (04753961)
- Charges for LUCIDIOM EUROPE LIMITED (04753961)
- More for LUCIDIOM EUROPE LIMITED (04753961)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
27 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 22 October 2015 | |
14 Jun 2016 | AA01 | Previous accounting period shortened from 22 October 2016 to 31 December 2015 | |
03 Jun 2016 | CH03 | Secretary's details changed for Mr Stepheh Giordano on 1 January 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Stephen Giordano on 1 January 2016 | |
03 Sep 2015 | AD01 | Registered office address changed from 53 the Old Court House 53 the High Street Ross on Wye Herefordshire HR9 5HH United Kingdom to 53 the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 3 September 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from The Stansted Centre, Parsonage Road, Takeley Essex CM22 6PU to 53 the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 3 September 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Stepheh Giordano as a secretary on 1 September 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Michael Austin Clayton-Gale as a secretary on 1 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Michael Austin Clayton-Gale as a director on 1 September 2015 | |
11 Jun 2015 | AA | Micro company accounts made up to 22 October 2014 | |
16 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 22 October 2014 |