Advanced company searchLink opens in new window

B LUCKY WELL LIMITED

Company number 09908996

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
13 Jan 2022 AA Micro company accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
25 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
25 Jan 2018 AD01 Registered office address changed from Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 3, 4th Floor Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX on 25 January 2018
11 Jan 2018 AA Micro company accounts made up to 30 September 2017
27 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
13 Sep 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Scala House Floor 5, Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 13 September 2016
05 Feb 2016 AP01 Appointment of Mr Derek Ho-Yin Chung as a director on 9 December 2015
05 Feb 2016 TM01 Termination of appointment of Hiu Ming Ng as a director on 9 December 2015
09 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-09
  • GBP 10