LUCKY DOG LIMITED

Berkshire House Berkshire House, London, WC1V 7AA
StatusDISSOLVED
Company No.02837447
CategoryPrivate Limited Company
Incorporated19 Jul 1993
Age30 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 4 months, 7 days

SUMMARY

LUCKY DOG LIMITED is an dissolved private limited company with number 02837447. It was incorporated 30 years, 9 months, 24 days ago, on 19 July 1993 and it was dissolved 14 years, 4 months, 7 days ago, on 05 January 2010. The company address is Berkshire House Berkshire House, London, WC1V 7AA.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 13 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / julian burns / 03/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 10 chesterford gardens, now: chesterford gardens

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: 87-91 newman street london W1T 3EY

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 28 Apr 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/08/96

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/09 to 31/08

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 28 Nov 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gdtv LIMITED\certificate issued on 25/11/94

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 23/11/94 from: c/o shelley simmons pinnick 4TH floor 66-68 margaret street london W1N 8PX

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 05/04/94--------- £ si [email protected]=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Capital

Type: 122

Description: S-div 05/04/94

Documents

View document PDF

Resolution

Date: 22 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C HINE LIMITED

THE CARTSHED GRANGE BARNS,PETERBOROUGH,PE8 6UY

Number:10491172
Status:ACTIVE
Category:Private Limited Company

AA FINANCIAL BUSINESS SERVICES LTD

76 PEAR TREE CRESCENT,SOLIHULL,B90 1LE

Number:11764519
Status:ACTIVE
Category:Private Limited Company

BEAUTY OUTLET LIMITED

UNIT 10,SKEGNESS,PE25 3SR

Number:08911998
Status:ACTIVE
Category:Private Limited Company

HINKLEY CONSTRUCTION SERVICES LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09693532
Status:ACTIVE
Category:Private Limited Company

MARIANO MARINO LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08451792
Status:ACTIVE
Category:Private Limited Company

STICK & RUDDER FILMS LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:08760816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source