- Company Overview for JAMES LUCA LTD (08927203)
- Filing history for JAMES LUCA LTD (08927203)
- People for JAMES LUCA LTD (08927203)
- Charges for JAMES LUCA LTD (08927203)
- More for JAMES LUCA LTD (08927203)
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) |
---|---|---|---|
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | MR01 | Registration of charge 089272030001, created on 20 February 2019 | |
11 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | AD01 | Registered office address changed from , C/O Miss R Denton, 79 Iveson Drive Leeds, LS16 9NQ, England to 234 Sticker Lane Bradford West Yorkshire BD4 8QQ on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2018 | RT01 | Administrative restoration application | |
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB to 234 Sticker Lane Bradford West Yorkshire BD4 8QQ on 3 February 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
16 Sep 2015 | TM01 | Termination of appointment of a director | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Jason Alexander Walton-Sardinha as a director on 11 September 2015 | |
14 Sep 2015 | CERTNM |
Company name changed walton homes (elland) LTD\certificate issued on 14/09/15
|
|
11 Sep 2015 | DS02 | Withdraw the company strike off application | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2015 | DS01 | Application to strike the company off the register | |
21 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|