- Company Overview for LUCA ENTERPRISES LTD (09784881)
- Filing history for LUCA ENTERPRISES LTD (09784881)
- People for LUCA ENTERPRISES LTD (09784881)
- Insolvency for LUCA ENTERPRISES LTD (09784881)
- More for LUCA ENTERPRISES LTD (09784881)
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) |
---|---|---|---|
03 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
06 Feb 2019 | AD01 | Registered office address changed from 24 Wedderburn Road London England NW3 5QG England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 6 February 2019 | |
05 Feb 2019 | LIQ02 | Statement of affairs | |
05 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | AD01 | Registered office address changed from 46C Friars Stile Road Richmond TW10 6NQ England to 24 Wedderburn Road London England NW3 5QG on 16 October 2018 | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AD01 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 46C Friars Stile Road Richmond TW10 6NQ on 26 April 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
07 Mar 2018 | RT01 | Administrative restoration application | |
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM01 | Termination of appointment of Jamal Kaddouri as a director on 30 November 2015 | |
18 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-18
|