- Company Overview for LUCIDENCE LIMITED (08285290)
- Filing history for LUCIDENCE LIMITED (08285290)
- People for LUCIDENCE LIMITED (08285290)
- More for LUCIDENCE LIMITED (08285290)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2016 | TM01 | Termination of appointment of Michael Jeffery Trotman as a director on 21 December 2016 | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | AA | Micro company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
03 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
09 Nov 2012 | CH01 | Director's details changed for Mr Michael Jeffery Trotman on 9 November 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA United Kingdom on 9 November 2012 | |
07 Nov 2012 | NEWINC |
Incorporation
|