- Company Overview for LUCID DIGITAL MEDIA LIMITED (10106102)
- Filing history for LUCID DIGITAL MEDIA LIMITED (10106102)
- People for LUCID DIGITAL MEDIA LIMITED (10106102)
- More for LUCID DIGITAL MEDIA LIMITED (10106102)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jan 2019 | PSC07 | Cessation of Amanda Louise Lavery as a person with significant control on 1 May 2018 | |
29 Jan 2019 | PSC04 | Change of details for Mr Justin Eric Henry Lavery as a person with significant control on 1 May 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Frederick Henry Wilson Lavery as a director on 1 May 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Amanda Louise Lavery as a director on 1 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY on 3 May 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
16 Feb 2018 | SH08 | Change of share class name or designation | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
01 Mar 2017 | AP01 | Appointment of Mr Frederick Henry Wilson Lavery as a director on 1 March 2017 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
02 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
02 Dec 2016 | AP01 | Appointment of Mrs Amanda Louise Lavery as a director on 6 April 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Justin Eric Henry Lavery as a director on 6 April 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director on 6 April 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Brett Manning as a director on 6 April 2016 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|