Advanced company searchLink opens in new window

MT LUCKY LTD

Company number 08000000

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Jul 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1,000
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
20 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
01 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
26 Mar 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
26 Mar 2013 TM02 Termination of appointment of C&V Business Services Limited as a secretary
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
22 Mar 2012 CERTNM Company name changed versal power co., LTD\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
22 Mar 2012 AP01 Appointment of Ms Jiemin Liang as a director
22 Mar 2012 TM01 Termination of appointment of Shaowei Xie as a director
21 Mar 2012 NEWINC Incorporation