- Company Overview for LUCKYBELLE LTD (11977428)
- Filing history for LUCKYBELLE LTD (11977428)
- People for LUCKYBELLE LTD (11977428)
- More for LUCKYBELLE LTD (11977428)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AD01 | Registered office address changed from 95 Abbots Walk Bexleyheath Kent DA7 5RN United Kingdom to 20 Lon Olwen Kinmel Bay Rhyl LL18 5LQ on 6 January 2020 | |
29 Aug 2019 | PSC01 | Notification of Ramina Aranza as a person with significant control on 11 June 2019 | |
23 Aug 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 5 April 2020 | |
21 Jun 2019 | TM01 | Termination of appointment of Andrew Corbett as a director on 11 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Ms Ramina Aranza as a director on 11 June 2019 | |
17 May 2019 | AD01 | Registered office address changed from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom to 95 Abbots Walk Bexleyheath Kent DA7 5RN on 17 May 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|