- Company Overview for LUCSA LTD (06493125)
- Filing history for LUCSA LTD (06493125)
- People for LUCSA LTD (06493125)
- More for LUCSA LTD (06493125)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-21
|
|
21 Feb 2010 | CH01 | Director's details changed for Peter Alan Richardson on 19 January 2010 | |
21 Feb 2010 | CH04 | Secretary's details changed for Ca Solutions Ltd on 19 February 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 12-14 claremont road surbiton surrey KT6 4QU | |
25 Sep 2008 | 288c | Secretary's Change of Particulars / C. A. solutions LTD / 23/09/2008 / Date of Birth was: 01-Sep-1976, now: none; HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH | |
15 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | 225 | Accounting reference date shortened from 28/02/09 to 31/01/09 | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 12 - 14 claremont road surbiton surrey KT6 4QU | |
06 Feb 2008 | 288b | Secretary resigned | |
06 Feb 2008 | 288b | Director resigned | |
05 Feb 2008 | NEWINC | Incorporation |