LUK UTILITIES LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Termination of appointment of Radu Sacalus as a director on 2024-07-10 |
17/07/2417 July 2024 | Appointment of Mr Radu Sacalus as a director on 2024-07-01 |
16/07/2416 July 2024 | Cessation of Bogdanel Florin Chiriac as a person with significant control on 2024-07-01 |
16/07/2416 July 2024 | Appointment of Mr Radu Sacalus as a director on 2024-07-01 |
16/07/2416 July 2024 | Registered office address changed from Flat a High Street London NW10 4TD England to 46B Leonard Road London E7 0DB on 2024-07-16 |
16/07/2416 July 2024 | Termination of appointment of Bogdanel Florin Chiriac as a director on 2024-07-01 |
16/07/2416 July 2024 | Notification of Radu Sacalus as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Cessation of Adrian Agafitei as a person with significant control on 2023-01-01 |
10/07/2410 July 2024 | Registered office address changed from 30 Hulbert End Aylesbury HP21 9DF England to Flat 1 234 High Street London NW10 4TD on 2024-07-10 |
10/07/2410 July 2024 | Registered office address changed from Flat 1 234 High Street London NW10 4TD England to Flat a High Street London NW10 4TD on 2024-07-10 |
10/07/2410 July 2024 | Appointment of Mr Bogdanel Florin Chiriac as a director on 2024-06-01 |
10/07/2410 July 2024 | Notification of Bogdanel Florin Chiriac as a person with significant control on 2024-01-01 |
10/07/2410 July 2024 | Termination of appointment of Adrian Agafitei as a director on 2024-06-01 |
28/05/2428 May 2024 | Termination of appointment of Daniel Nicolae Rusu as a director on 2023-10-10 |
26/04/2426 April 2024 | Cessation of Daniel Nicolae Rusu as a person with significant control on 2023-10-10 |
04/01/244 January 2024 | Confirmation statement made on 2023-11-13 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-11-29 |
29/11/2329 November 2023 | Annual accounts for year ending 29 Nov 2023 |
10/07/2310 July 2023 | Change of details for Mr Adrian Agafitei as a person with significant control on 2021-12-20 |
10/07/2310 July 2023 | Notification of Daniel Nicolae Rusu as a person with significant control on 2021-12-20 |
10/07/2310 July 2023 | Appointment of Mr Daniel Nicolae Rusu as a director on 2023-07-10 |
10/07/2310 July 2023 | Cessation of Daniel Nicolae Rusu as a person with significant control on 2021-12-20 |
10/07/2310 July 2023 | Notification of Daniel Nicolae Rusu as a person with significant control on 2023-04-20 |
12/06/2312 June 2023 | Registered office address changed from 30 Hulbert End Aylesbury Buckinghamshire HP21 9DF United Kingdom to 30 Hulbert End Aylesbury HP21 9DF on 2023-06-12 |
12/06/2312 June 2023 | Registered office address changed from 47a Duke Street Chelmsford CM1 1JA England to 30 Hulbert End Aylesbury HP21 9DF on 2023-06-12 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-11-30 |
03/12/223 December 2022 | Confirmation statement made on 2022-11-13 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-11-30 |
03/02/223 February 2022 | Micro company accounts made up to 2020-11-29 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2029 November 2020 | Annual accounts for year ending 29 Nov 2020 |
14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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