- Company Overview for LUCKY 8 LIMITED (05545492)
- Filing history for LUCKY 8 LIMITED (05545492)
- People for LUCKY 8 LIMITED (05545492)
- Charges for LUCKY 8 LIMITED (05545492)
- Insolvency for LUCKY 8 LIMITED (05545492)
- More for LUCKY 8 LIMITED (05545492)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 05545492: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2019 | |
20 Nov 2018 | TM01 | Termination of appointment of Ka Ming Wong as a director on 20 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Ka Ming Wong as a director on 26 October 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Suites 7 & 9 st James's House Pendleton Way Salford M6 5FW England to 24 Ladywell Walk West Midlands Birmingham B5 4st on 16 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Wah Sang Yu as a director on 2 August 2018 | |
23 Jul 2018 | PSC05 | Change of details for Pioneer Capital Plc as a person with significant control on 23 July 2018 | |
08 Jun 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
04 Apr 2017 | AD01 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Suites 7 & 9 st James's House Pendleton Way Salford M6 5FW on 4 April 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with no updates | |
22 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
28 Apr 2015 | TM01 | Termination of appointment of Gary John Webb as a director on 1 April 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|