Advanced company searchLink opens in new window

LUCID ONE LIMITED

Company number 06728885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2014 DS01 Application to strike the company off the register
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 TM01 Termination of appointment of Jorund Camfield as a director on 18 December 2012
21 Dec 2012 CERTNM Company name changed lucid tv LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
21 Dec 2012 CONNOT Change of name notice
06 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Christopher Simon Gorman on 22 August 2012
07 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Kate Camfield as a secretary on 11 January 2011
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Mrs Kate Camfield on 1 October 2009
11 Jan 2011 CH01 Director's details changed for Mr Jorund Camfield on 1 October 2009
11 Aug 2010 AP01 Appointment of Mr Christopher Simon Gorman as a director
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 100
29 Jul 2010 AP01 Appointment of Mr Nicholas Richard Charles Geary Lycett as a director
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AD01 Registered office address changed from 4 Earl Road London SW14 7JH England on 20 July 2010
11 Feb 2010 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders