- Company Overview for 666 LUCIFER LTD (05839290)
- Filing history for 666 LUCIFER LTD (05839290)
- People for 666 LUCIFER LTD (05839290)
- More for 666 LUCIFER LTD (05839290)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | AA | Micro company accounts made up to 29 June 2017 | |
14 Mar 2017 | AA | Micro company accounts made up to 29 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 29 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
15 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 29 June 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from Battersea Reach 65 Juniper Drive London SW18 1TY England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 24 March 2015 | |
24 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Feb 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Battersea Reach 65 Juniper Drive London SW18 1TY on 3 February 2015 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | CH01 | Director's details changed for Mr Antonio Chiummo on 18 October 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
16 Apr 2013 | AD01 | Registered office address changed from 52 Ensign House Juniper Drive London SW18 1TA United Kingdom on 16 April 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Antonio Chiummo on 7 August 2010 |