- Company Overview for LUFIA LIMITED (07448065)
- Filing history for LUFIA LIMITED (07448065)
- People for LUFIA LIMITED (07448065)
- More for LUFIA LIMITED (07448065)
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
|
|
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
|
|
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
|
|
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
|