AP01 |
New director was appointed on 20th October 2023
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th June 2023 director's details were changed
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th June 2023
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 7th June 2023, company appointed a new person to the position of a secretary
filed on: 5th, July 2023
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB on 4th July 2023 to Challis Bright 5 Exeter Close Boyatt Wood Hampshire SO50 4QT
filed on: 4th, July 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On 26th November 2015 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 5th, January 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2009
filed on: 4th, March 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th March 2009 with complete member list
filed on: 19th, March 2009
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2008
|
gazette |
Free Download
(1 page)
|
363s |
Annual return drawn up to 13th March 2008 with complete member list
filed on: 13th, March 2008
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
|
gazette |
Free Download
(1 page)
|
363s |
Annual return drawn up to 20th September 2006 with complete member list
filed on: 20th, September 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 20th September 2006 with complete member list
filed on: 20th, September 2006
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2004
filed on: 12th, April 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2004
filed on: 12th, April 2006
|
accounts |
Free Download
|
363s |
Annual return drawn up to 23rd December 2005 with complete member list
filed on: 23rd, December 2005
|
annual return |
Free Download
|
363s |
Annual return drawn up to 23rd December 2005 with complete member list
filed on: 23rd, December 2005
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2003
filed on: 1st, June 2005
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2003
filed on: 1st, June 2005
|
accounts |
Free Download
|
363a |
Annual return drawn up to 26th May 2005 with complete member list
filed on: 26th, May 2005
|
annual return |
Free Download
|
363a |
Annual return drawn up to 26th May 2005 with complete member list
filed on: 26th, May 2005
|
annual return |
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 25th, May 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, May 2005
|
officers |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2002
filed on: 29th, March 2004
|
accounts |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th June 2002
filed on: 29th, March 2004
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/03 to 31/12/03
filed on: 13th, March 2004
|
accounts |
Free Download
|
225 |
Accounting reference date extended from 30/06/03 to 31/12/03
filed on: 13th, March 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2nd September 2003 with complete member list
filed on: 2nd, September 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2nd September 2003 with complete member list
filed on: 2nd, September 2003
|
annual return |
Free Download
|
363s |
Annual return drawn up to 9th October 2002 with complete member list
filed on: 9th, October 2002
|
annual return |
Free Download
|
363s |
Annual return drawn up to 9th October 2002 with complete member list
filed on: 9th, October 2002
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on 13th August 2001. Value of each share 1 £, total number of shares: 199.
filed on: 26th, September 2002
|
capital |
Free Download
|
88(2)R |
Alloted 99 shares on 13th August 2001. Value of each share 1 £, total number of shares: 199.
filed on: 26th, September 2002
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th July 2001. Value of each share 1 £, total number of shares: 100.
filed on: 18th, July 2001
|
capital |
Free Download
(2 pages)
|
288a |
On 17th July 2001 New director appointed
filed on: 17th, July 2001
|
officers |
Free Download
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 17th, July 2001
|
resolution |
Free Download
(1 page)
|
288a |
On 17th July 2001 New director appointed
filed on: 17th, July 2001
|
officers |
Free Download
(2 pages)
|
288b |
On 17th July 2001 Director resigned
filed on: 17th, July 2001
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, July 2001
|
resolution |
Free Download
(14 pages)
|
288a |
On 17th July 2001 New secretary appointed
filed on: 17th, July 2001
|
officers |
Free Download
(2 pages)
|
123 |
£ nc 100/100000 19/06/01
filed on: 17th, July 2001
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH
filed on: 17th, July 2001
|
address |
Free Download
(1 page)
|
288b |
On 17th July 2001 Director resigned
filed on: 17th, July 2001
|
officers |
Free Download
|
288a |
On 17th July 2001 New secretary appointed
filed on: 17th, July 2001
|
officers |
Free Download
|
288b |
On 17th July 2001 Secretary resigned
filed on: 17th, July 2001
|
officers |
Free Download
(1 page)
|
288b |
On 17th July 2001 Secretary resigned
filed on: 17th, July 2001
|
officers |
Free Download
|
CERTNM |
Company name changed luckshields LIMITEDcertificate issued on 11/07/01
filed on: 11th, July 2001
|
change of name |
Free Download
|
CERTNM |
Company name changed luckshields LIMITEDcertificate issued on 11/07/01
filed on: 11th, July 2001
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2001
|
incorporation |
Free Download
(8 pages)
|