LUCK3 LTD - History of Changes


DateDescription
2023-04-18 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/02/2029: DEFER TO 13/02/2029
2023-04-18 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2020-12-07 update company_status Active - Proposal to Strike off => Liquidation
2020-10-29 update statutory_documents ORDER OF COURT TO WIND UP
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-16 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-02-10 update returns_next_due_date 2015-12-15 => 2016-12-15
2016-01-21 update statutory_documents 17/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-10 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-31 update statutory_documents 17/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-26 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address LE SPICE 34 BRIGHTON RD TOWN CENTRE WORTHING WORTHING ENGLAND BN11 3ED
2014-02-07 insert address LE SPICE 34 BRIGHTON RD TOWN CENTRE WORTHING WORTHING BN11 3ED
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-02-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2014-01-06 update statutory_documents 17/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-03-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 17/11/12 FULL LIST
2012-04-10 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 17/11/11 FULL LIST
2010-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION