LUCKY TRUCK (UK) LIMITED

03827414
SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON UNITED KINGDOM EC3V 3LT

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Apr 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 2 Buy now
27 Aug 2015 annual-return Annual Return 3 Buy now
22 Feb 2015 accounts Annual Accounts 2 Buy now
24 Sep 2014 accounts Annual Accounts 2 Buy now
14 Sep 2014 annual-return Annual Return 3 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
23 Jun 2013 accounts Annual Accounts 2 Buy now
11 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
29 Aug 2012 officers Appointment of director (Mr Hidayaat Hussein Etwaree) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Zoulficar Djoma) 1 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Stephen Hickson) 1 Buy now
30 Oct 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
30 Oct 2011 officers Appointment of director (Mr Zoulficar Djoma) 2 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Stephen John Dudley Hickson) 2 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 2 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 accounts Annual Accounts 2 Buy now
18 Aug 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
04 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
04 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
16 Sep 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
21 Jan 2008 resolution Resolution 1 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
21 Sep 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
13 Apr 2007 resolution Resolution 1 Buy now
30 Mar 2007 accounts Annual Accounts 5 Buy now
12 Sep 2006 annual-return Return made up to 18/08/06; full list of members 2 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: hi point thomas street taunton somerset TA2 6HB 1 Buy now
22 Aug 2006 resolution Resolution 1 Buy now
22 Aug 2006 accounts Annual Accounts 6 Buy now
09 Sep 2005 annual-return Return made up to 18/08/05; full list of members 2 Buy now
08 Sep 2005 officers New secretary appointed 1 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
08 Sep 2005 officers New secretary appointed 1 Buy now
08 Sep 2005 officers New director appointed 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 resolution Resolution 1 Buy now
29 Jan 2005 accounts Annual Accounts 6 Buy now
20 Sep 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 10 Buy now
01 Jul 2004 resolution Resolution 1 Buy now
15 Sep 2003 annual-return Return made up to 18/08/03; full list of members 7 Buy now
08 Jun 2003 accounts Annual Accounts 10 Buy now
30 Oct 2002 accounts Annual Accounts 10 Buy now
12 Sep 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
12 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ 1 Buy now
03 Apr 2001 accounts Annual Accounts 8 Buy now
13 Sep 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
05 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
12 Jan 2000 address Registered office changed on 12/01/00 from: 100 hibernia road hounslow middlesex TW3 3RN 1 Buy now
30 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 1999 officers New director appointed 2 Buy now
21 Dec 1999 officers Secretary resigned 1 Buy now
21 Dec 1999 officers Director resigned 1 Buy now
07 Oct 1999 officers New director appointed 2 Buy now
07 Oct 1999 officers New secretary appointed 2 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
18 Aug 1999 incorporation Incorporation Company 16 Buy now