Having been setup in 2005, Lucky 8 Ltd are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAM, Yat Jone Sunny | 01 February 2013 | - | 1 |
CHAN, Janet Ann | 24 August 2005 | 31 July 2010 | 1 |
WEBB, Gary John | 22 January 2013 | 01 April 2015 | 1 |
WONG, Ka Ming | 26 October 2018 | 20 November 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
RP05 - N/A | 19 February 2019 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
AP01 - Appointment of director | 05 November 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
PSC05 - N/A | 23 July 2018 | |
AAMD - Amended Accounts | 08 June 2018 | |
AAMD - Amended Accounts | 07 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2018 | |
AA - Annual Accounts | 20 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
CS01 - N/A | 08 January 2018 | |
AD01 - Change of registered office address | 04 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
CS01 - N/A | 16 November 2016 | |
CS01 - N/A | 22 October 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 01 October 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 23 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 12 November 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 10 September 2012 | |
1.4 - Notice of completion of voluntary arrangement | 06 August 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 18 April 2012 | |
TM02 - Termination of appointment of secretary | 17 April 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 09 September 2011 | |
AAMD - Amended Accounts | 03 March 2011 | |
AA - Annual Accounts | 01 January 2011 | |
AR01 - Annual Return | 08 September 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 05 September 2009 | |
287 - Change in situation or address of Registered Office | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 06 November 2008 | |
287 - Change in situation or address of Registered Office | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 04 August 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
225 - Change of Accounting Reference Date | 23 October 2006 | |
363s - Annual Return | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 23 November 2006 | Outstanding |
N/A |