LUCKY DICE REMOVALS LTD.

26 26 Pastoral Road 26 26 Pastoral Road, Bristol, BS35 1BG, United Kingdom
StatusDISSOLVED
Company No.08705059
CategoryPrivate Limited Company
Incorporated25 Sep 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

LUCKY DICE REMOVALS LTD. is an dissolved private limited company with number 08705059. It was incorporated 10 years, 7 months, 26 days ago, on 25 September 2013 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is 26 26 Pastoral Road 26 26 Pastoral Road, Bristol, BS35 1BG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 04 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melinda Magyari

Change date: 2018-08-04

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: PO Box BS35 1BG 26 26 Pastoral Road Thornbury Bristol BS35 1BG

Change date: 2018-08-01

Old address: 525 Whitehall Road Bristol Bristol BS5 7DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melinda Magyari

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 525 Whitehall Road Bristol United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laszlo Farkas

Documents

View document PDF

Incorporation company

Date: 25 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FAITH HOTELS LIMITED

32 BAYSTON COURT,PETERBOROUGH,PE2 9SF

Number:09608927
Status:ACTIVE
Category:Private Limited Company

MADE FOR AUTOMATION LTD

8 GWENDOLYN DRIVE,COVENTRY,CV3 1JZ

Number:11747100
Status:ACTIVE
Category:Private Limited Company

NUTRI-MEDIC LTD

2 BROADWAY PARADE,HARROW,HA2 7SY

Number:08280067
Status:ACTIVE
Category:Private Limited Company

PELUS LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05821765
Status:IN ADMINISTRATION
Category:Private Limited Company

RJC CONSULTING LIMITED

550 LEY STREET,ILFORD,IG2 7DB

Number:09495266
Status:ACTIVE
Category:Private Limited Company

STEVEN THOMPSON LIMITED

21 HARE HILL ROAD,LANCASHIRE,OL15 9AD

Number:09950151
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