Advanced company searchLink opens in new window

LUCKY COIN CAPITAL LIMITED

Company number 13528345

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)
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2024 DS01 Application to strike the company off the register
21 May 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
15 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Mar 2023 AD01 Registered office address changed from PO Box 4385 13528345 - Companies House Default Address Cardiff CF14 8LH to 45 Circus Road London NW8 9JH on 6 March 2023
25 Jan 2023 RP05 Registered office address changed to PO Box 4385, 13528345 - Companies House Default Address, Cardiff, CF14 8LH on 25 January 2023
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 TM01 Termination of appointment of Tsivia Sultana Seror as a director on 21 January 2022
21 Jan 2022 PSC01 Notification of Marc Daniel Traube as a person with significant control on 21 January 2022
21 Jan 2022 AP01 Appointment of Mr Marc Daniel Traube as a director on 21 January 2022
21 Jan 2022 PSC07 Cessation of Tsivia Sultana Seror as a person with significant control on 21 January 2022
05 Aug 2021 AD01 Registered office address changed from Almack House 26-28 King Street London SW1Y 6QW England to 85 Great Portland Street First Floor London W1W 7LT on 5 August 2021
05 Aug 2021 PSC01 Notification of Tsivia Sultana Seror as a person with significant control on 5 August 2021
05 Aug 2021 PSC07 Cessation of Marc Daniel Traube as a person with significant control on 5 August 2021
05 Aug 2021 AP01 Appointment of Ms Tsivia Sultana Seror as a director on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Marc Daniel Traube as a director on 5 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
23 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-23
  • GBP 100