- Company Overview for LUCID ENTERTAINMENT LIMITED (05687534)
- Filing history for LUCID ENTERTAINMENT LIMITED (05687534)
- People for LUCID ENTERTAINMENT LIMITED (05687534)
- Insolvency for LUCID ENTERTAINMENT LIMITED (05687534)
- More for LUCID ENTERTAINMENT LIMITED (05687534)
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) |
---|---|---|---|
29 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2022 | AD01 | Registered office address changed from 22-26 King Street King's Lynn PE30 1HJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 February 2022 | |
10 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | LIQ02 | Statement of affairs | |
01 Apr 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG England to 22-26 King Street King's Lynn PE30 1HJ on 1 October 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to Roslyns Accountants 99 Parkway Avenue Sheffield S9 4WG on 30 October 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
21 Jan 2015 | CH01 | Director's details changed for Neil Frederick Staples on 1 November 2014 | |
25 Nov 2014 | CH03 | Secretary's details changed for Lisa Brindle on 21 November 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Neil Frederick Staples on 20 November 2014 | |
25 Nov 2014 | CH03 | Secretary's details changed for Lisa Brindle on 21 November 2014 |