Advanced company searchLink opens in new window

24-7 LUCENTE LTD

Company number 07598107

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)
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Dec 2015 TM02 Termination of appointment of Karen Bunker as a secretary on 28 February 2015
29 Dec 2015 TM01 Termination of appointment of Karen Bunker as a director on 28 February 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
02 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
07 Jan 2015 TM01 Termination of appointment of Rebecca Anne Penny as a director on 30 November 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
14 Jan 2014 TM01 Termination of appointment of Rhys Penny as a director
14 Jan 2014 AP01 Appointment of Mrs Karen Bunker as a director
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
14 Jun 2011 TM01 Termination of appointment of Piotr Socha as a director
09 May 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
09 May 2011 AP01 Appointment of Mrs Rebecca Anne Penny as a director
11 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)