Advanced company searchLink opens in new window

LUCKY SHOES LIMITED

Company number 06636222

Filter by category

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)
30 Jun 2017 PSC01 Notification of Emil Dietrich Kaiser as a person with significant control on 4 June 2016
09 Jun 2017 TM01 Termination of appointment of Nadia Minkoff as a director on 8 June 2017
09 Jun 2017 AP01 Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • EUR 50,000
15 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • EUR 50,000
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • EUR 50,000
18 Jun 2014 AD01 Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 18 June 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
26 Jun 2013 AD01 Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 26 June 2013
30 May 2013 CH01 Director's details changed for Ms Nadia Minkoff on 30 May 2013
16 Nov 2012 TM01 Termination of appointment of Wixy Directors Limited as a director
16 Nov 2012 TM01 Termination of appointment of Sharon Daoudi as a director
16 Nov 2012 AP01 Appointment of Miss Nadia Minkoff as a director
16 Nov 2012 AP01 Appointment of Michael Frenzel as a director
16 Nov 2012 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued