Acquisition 395445574 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-08-31 Cash in hand £60,794 -1.59% Net Worth £24,544 +14.26% Liabilities £1,200 -62.50% Fixed Assets £14,831 +20.30% Trade Debtors £317 0% Total assets £80,442 +0.70% Shareholder's funds £29,044 +5.86% Total liabilities £1,200 -62.50%
88 DISTRIBUTION (UK) LIMITED
LUCKY CITY (2010) LIMITED
LUCKY CITY (2010) LTD
Company type Private Limited Company , Receivership Company Number 06868669 Record last updated Tuesday, September 5, 2017 3:04:23 PM UTC Official Address 14 Carleton House Boulevard Drive London United Kingdom Nw95qf West Hendon There are 39 companies registered at this street
Postal Code NW95QF Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Notices Sep 1, 2017 Appointment of administrators Registry Aug 25, 2017 Company name change Registry Aug 22, 2017 Persons with significant control Registry Aug 22, 2017 Appointment of a person as Director Registry Aug 22, 2017 Confirmation statement made , with updates Registry Aug 22, 2017 Change of registered office address Registry Aug 22, 2017 Resignation of one Director Registry Aug 22, 2017 Resignation of one Director 2599886... Registry Aug 22, 2017 Persons with significant control Registry Aug 22, 2017 Persons with significant control 2599886... Registry Aug 22, 2017 Appointment of a person as Director Registry Aug 22, 2017 Confirmation statement made , with updates Registry Aug 22, 2017 Change of registered office address Registry Aug 22, 2017 Resignation of one Director Registry Aug 22, 2017 Resignation of one Director 2599886... Registry Aug 22, 2017 Persons with significant control Financials Jun 30, 2017 Annual accounts Financials Jun 30, 2017 Annual accounts 2599663... Registry Feb 28, 2017 Appointment of a woman Registry Feb 28, 2017 Resignation of one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 28, 2017 Appointment of a woman Registry Sep 20, 2016 Confirmation statement made , with updates Registry Sep 20, 2016 Confirmation statement made , with updates 2597860... Registry Sep 10, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 17, 2016 Change of registered office address Registry Jun 17, 2016 Change of registered office address 2597465... Registry Mar 15, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 15, 2016 Statement of satisfaction of a charge / full / charge no 1 2597069... Financials Mar 1, 2016 Annual accounts Financials Mar 1, 2016 Annual accounts 2597012... Registry Feb 19, 2016 Change of accounting reference date Registry Feb 19, 2016 Change of accounting reference date 2596968... Registry Oct 6, 2015 Annual return Registry Oct 6, 2015 Annual return 2595780... Registry Jul 30, 2015 Registration of a charge / charge code Registry Jul 30, 2015 Registration of a charge / charge code 2595496... Registry Apr 24, 2015 Resignation of one Director Registry Apr 24, 2015 Resignation of one Company Director and one Director (a man) Registry Apr 24, 2015 Resignation of one Director Financials Feb 12, 2015 Annual accounts Financials Feb 12, 2015 Annual accounts 2594791... Registry Sep 10, 2014 Annual return Registry Sep 10, 2014 Appointment of a person as Director Registry Sep 10, 2014 Appointment of a man as Company Director and Director Registry Sep 10, 2014 Annual return Registry Sep 10, 2014 Appointment of a person as Director Financials Feb 28, 2014 Annual accounts Financials Feb 28, 2014 Annual accounts 2592708... Registry Jan 20, 2014 Annual return Registry Jan 20, 2014 Annual return 2592546... Registry May 20, 2013 Appointment of a man as Director Registry May 15, 2013 Company name change Registry May 15, 2013 Change of name certificate Registry May 15, 2013 Notice of change of name nm01 - resolution Registry May 15, 2013 Appointment of a man as Director Registry May 15, 2013 Notice of change of name nm01 - resolution Registry May 15, 2013 Notice of change of name nm01 - resolution 7884974... Registry May 15, 2013 Company name change Registry May 15, 2013 Change of name certificate Registry May 1, 2013 Appointment of a man as Director Registry May 1, 2013 Resignation of one Director Registry Apr 30, 2013 Three appointments: 2 men and a person Registry Apr 12, 2013 Annual return Registry Apr 12, 2013 Annual return 2590743... Financials Jan 2, 2013 Annual accounts Financials Jan 2, 2013 Annual accounts 7872863... Registry May 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry May 3, 2012 Statement of satisfaction in full or in part of mortgage or charge 7863000... Registry Apr 24, 2012 Annual return Registry Apr 24, 2012 Resignation of one Secretary Registry Apr 24, 2012 Annual return Registry Apr 24, 2012 Resignation of one Secretary Registry Apr 3, 2012 Resignation of one Secretary 6868... Registry Feb 23, 2012 Mortgage Registry Feb 23, 2012 Mortgage 7860181... Registry Nov 19, 2011 Mortgage Registry Nov 19, 2011 Mortgage 8306359... Financials Sep 28, 2011 Annual accounts Financials Sep 28, 2011 Annual accounts 7982417... Registry Aug 25, 2011 Return of allotment of shares Registry Aug 25, 2011 Return of allotment of shares 8198526... Registry Apr 18, 2011 Annual return Registry Apr 18, 2011 Annual return 2616015... Financials Nov 5, 2010 Annual accounts Financials Nov 5, 2010 Annual accounts 8265265... Registry Oct 2, 2010 Change of accounting reference date Registry Oct 2, 2010 Change of accounting reference date 7887003... Registry May 4, 2010 Annual return Registry May 4, 2010 Change of particulars for director Registry May 4, 2010 Annual return Registry May 4, 2010 Change of particulars for director Registry Apr 30, 2010 Change of particulars for corporate secretary Registry Apr 30, 2010 Change of particulars for director Registry Apr 30, 2010 Change of particulars for corporate secretary Registry Apr 30, 2010 Change of particulars for director Registry Apr 16, 2009 Resignation of a person Registry Apr 16, 2009 Appointment of a person Registry Apr 16, 2009 Appointment of a person 7949085... Registry Apr 16, 2009 Resignation of a person