LUCKYWHEEL LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/07/2411 July 2024 Registered office address changed from C/O Mazars Llp 1 st Peter's Square Manchester M2 3DE to Forvis Mazars Llp One St. Peter's Square Manchester M2 3DE on 2024-07-11

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-11

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-05-11

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042917570005

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042917570004

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042917570006

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1821 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/07/183 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 37A HILLGROVE BUSINESS PARK NAZEING ROAD NAZEING ESSEX EN9 2HB ENGLAND

View Document

25/05/1825 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015454,00009590

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR POVYDALO

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIANA SAVCHUK

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 49 HILLGROVE BUSINESS PARK NAZEING ROAD NAZEING ESSEX EN9 2HB

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042917570006

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042917570005

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042917570004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDER POVYDALO / 21/09/2011

View Document

09/11/119 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY LILIANA SAVCHUK

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIANA SAVCHUK / 12/11/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDER POVYDALO / 12/11/2010

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDER POVYDALO / 21/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIANA SAVCHUK / 21/09/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLEKSANDER POVYDALO / 20/08/2008

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LILIANA SAVCHUK / 20/08/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company