Advanced company searchLink opens in new window

LOTTOBOYZZ PUBLISHING LIMITED

Company number 11123871

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2022 PSC05 Change of details for Lottoboyzz Entertainment Limited as a person with significant control on 24 December 2021
05 Jan 2022 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 5 January 2022
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 31 December 2018
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 CH01 Director's details changed for Mr Luke Liam Henry on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 PSC05 Change of details for Lottoboyzz Entertainment Limited as a person with significant control on 18 June 2019
28 Feb 2019 CH01 Director's details changed for Mr Imrhan Kirnon on 28 February 2019
27 Feb 2019 PSC05 Change of details for Lottoboyzz Entertainment Limited as a person with significant control on 22 December 2017
28 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of Matthew Akanbi as a director on 29 August 2018
22 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-22
  • GBP 100