LUCID POWER GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-02 with updates |
10/06/2510 June 2025 | Notification of Gabriel Diniz Sousa as a person with significant control on 2024-07-03 |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/05/252 May 2025 | Appointment of Mr Billy Wadsworth as a director on 2025-05-01 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
13/03/2513 March 2025 | Registered office address changed from PO Box 4385 15818368 - Companies House Default Address Cardiff CF14 8LH to 83 Welch House 1 Beaconsfield Road Enfield EN3 6UX on 2025-03-13 |
04/02/254 February 2025 | Registered office address changed to PO Box 4385, 15818368 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04 |
03/07/243 July 2024 | Incorporation |
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