Advanced company searchLink opens in new window

LURDEX INTERNATIONAL LTD

Company number 09654084

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
13 Mar 2020 TM01 Termination of appointment of Ondrej Spodniak as a director on 29 February 2020
13 Mar 2020 AP01 Appointment of Mr David Malcovsky as a director on 29 February 2020
03 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC02 Notification of Berkeley & Blackman Services Ltd. as a person with significant control on 23 June 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
04 Nov 2015 CERTNM Company name changed sparks international LTD\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
24 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-24
  • GBP 1,000