- Company Overview for D LUCKY WELL LIMITED (09909388)
- Filing history for D LUCKY WELL LIMITED (09909388)
- People for D LUCKY WELL LIMITED (09909388)
- More for D LUCKY WELL LIMITED (09909388)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
31 Mar 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | TM01 | Termination of appointment of Jiguang Shi as a director on 9 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Ka Wing Wo as a director on 9 December 2015 | |
06 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Peking 3 Broughton Road Stoney Stanton Leicester LE9 4JA on 6 May 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Jiguang Shi as a director on 9 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Hiu Ming Ng as a director on 9 December 2015 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|