Advanced company searchLink opens in new window

LUCKY 8 LIMITED

Company number 05545492

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 RP05 Registered office address changed to PO Box 4385, 05545492: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2019
20 Nov 2018 TM01 Termination of appointment of Ka Ming Wong as a director on 20 November 2018
05 Nov 2018 AP01 Appointment of Mr Ka Ming Wong as a director on 26 October 2018
16 Aug 2018 AD01 Registered office address changed from Suites 7 & 9 st James's House Pendleton Way Salford M6 5FW England to 24 Ladywell Walk West Midlands Birmingham B5 4st on 16 August 2018
13 Aug 2018 TM01 Termination of appointment of Wah Sang Yu as a director on 2 August 2018
23 Jul 2018 PSC05 Change of details for Pioneer Capital Plc as a person with significant control on 23 July 2018
08 Jun 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Jun 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Apr 2017 AD01 Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Suites 7 & 9 st James's House Pendleton Way Salford M6 5FW on 4 April 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with no updates
22 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
28 Apr 2015 TM01 Termination of appointment of Gary John Webb as a director on 1 April 2015
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4