- Company Overview for LUTOPOL EUROPE LTD (09486711)
- Filing history for LUTOPOL EUROPE LTD (09486711)
- People for LUTOPOL EUROPE LTD (09486711)
- More for LUTOPOL EUROPE LTD (09486711)
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 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 May 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from 35 Astbury Road Unit Q London SE15 2NL England to 35 Astbury Road Unit Q London SE15 2NL on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Radek Polak as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Gabbie Consulting & Co Ltd. as a person with significant control on 5 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr. Radek Polak as a director on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Marcus George Brown as a director on 5 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Nerea Legal Service Ltd. as a secretary on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 35 Astbury Road Unit Q London SE15 2NL on 5 June 2018 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr. Marcus George Brown as a director on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 | |
21 Mar 2017 | CH04 | Secretary's details changed for Nerea Legal Service Ltd. on 10 March 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|