LUCKY SPIRITS LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.07987660
CategoryPrivate Limited Company
Incorporated13 Mar 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 28 days

SUMMARY

LUCKY SPIRITS LTD is an dissolved private limited company with number 07987660. It was incorporated 12 years, 3 months, 2 days ago, on 13 March 2012 and it was dissolved 3 years, 28 days ago, on 18 May 2021. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-03

Psc name: Astghik Asryan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Astghik Asryan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Vladimir Samokhvalov

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Vladimir Samokhvalov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 114a Bellegrove Road Welling DA16 3QR England

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: 114a Bellegrove Road Welling DA16 3QR

Old address: 47 Churchfield Road London W3 6AY

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vladimir Samokhvalov

Appointment date: 2016-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tripty Gurung Carpenter

Termination date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tripty Gurung Carpenter

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andry Tryfonos

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

Change date: 2013-03-14

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STATION ROAD WESTCLIFF (RESIDENTS ASSOCIATION) LIMITED

461-463 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:02753441
Status:ACTIVE
Category:Private Limited Company

ANDREW'S HEALTHCARE SERVICES LTD

16 VICAR ROAD,LIVERPOOL,L6 0BW

Number:11335735
Status:ACTIVE
Category:Private Limited Company

CONTECHS TRIMMING LIMITED

4 BUDBROOKE ROAD,WARWICK,CV34 5XH

Number:05126855
Status:ACTIVE
Category:Private Limited Company

JAMIE BAGS LTD

UNIT 7-8 10 WOOLLEY STREET,MANCHESTER,M8 8WE

Number:08924222
Status:ACTIVE
Category:Private Limited Company

RUSSELL & BAILEY LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07899256
Status:ACTIVE
Category:Private Limited Company

STADIUM PROPERTY ASSET MANAGEMENT (NO. 3) LIMITED

WELTON GRANGE,EAST YORKSHIRE,HU15 1NB

Number:03027012
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