Advanced company searchLink opens in new window

LUFIA LIMITED

Company number 07448065

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
02 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 23 November 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AD01 Registered office address changed from G07 Linton House 164-180 Union Street London SE1 0LH to C/O Redford & Co 64 Baker Street London W1U 7GB on 14 June 2016
08 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Mr Simeon Spencer on 29 July 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
30 Jul 2014 AD01 Registered office address changed from Unit 305 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT to G07 Linton House 164-180 Union Street London SE1 0LH on 30 July 2014
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Aug 2013 AD01 Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR England on 12 August 2013
11 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
26 Mar 2012 AD01 Registered office address changed from the Communications Building 5Th Floor 48 Leicester Square London WC2H 7LT on 26 March 2012
01 Mar 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from C/O Pace Campbell Wilmington House High Street East Grinstead West Sussex RH19 3AU England on 8 March 2011
23 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)