LUCKY DRAGON YORK LTD.

Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT
StatusDISSOLVED
Company No.09380237
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution19 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

LUCKY DRAGON YORK LTD. is an dissolved private limited company with number 09380237. It was incorporated 9 years, 4 months, 24 days ago, on 08 January 2015 and it was dissolved 3 years, 8 months, 13 days ago, on 19 September 2020. The company address is Oxford Chambers Oxford Road Oxford Chambers Oxford Road, Leeds, LS20 9AT.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2019

Action Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-16

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Change date: 2018-07-24

Old address: 21a Blake Street York YO1 8QJ England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fa Wen Zhang

Termination date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yan Yun Zhou

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 21a Blake Street York YO1 8QJ

Old address: 21a Blake Street York YO1 8QJ England

Change date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mrs Yan Yun Zhou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 21a Blake Street York YO1 8QJ

Old address: 2 High Street Selsey Chichester PO20 0QA England

Change date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

New address: 2 High Street Selsey Chichester PO20 0QA

Change date: 2018-05-18

Old address: 3 Stamford Street East York YO26 4YE England

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Yan Yun Zhou

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr Fa Wen Zhang

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yan Yun Zhou

Cessation date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2018

Action Date: 12 May 2018

Category: Address

Type: AD01

New address: 3 Stamford Street East York YO26 4YE

Old address: 165 Boroughbridge Road York YO26 6AN England

Change date: 2018-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Yan Yun Zhou

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTUR CWE CYF

HAFREN HOUSE,NEWTOWN,SY16 3AJ

Number:10535291
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10760738
Status:ACTIVE
Category:Private Limited Company

BRAR & BAGRI PROPERTIES LTD

15 THE ROSARY,BRISTOL,BS34 8AH

Number:11922262
Status:ACTIVE
Category:Private Limited Company

JB AGRICULTURAL SERVICES LTD

FOSSE FARM FOSSE WAY,RUGBY,CV23 9JF

Number:07199955
Status:ACTIVE
Category:Private Limited Company

MONEY SAVING PEOPLE LIMITED

BRAMBLES ELMSLIE GARDENS,SOUTHAMPTON,SO31 8FH

Number:07265332
Status:ACTIVE
Category:Private Limited Company

MY THADHA INVESTMENTS LIMITED

33 HOMEWAY ROAD,LEICESTER,LE5 5RH

Number:10371726
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