LUCIDEZY LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Termination of appointment of Ian Longson as a director on 2024-04-17 |
18/06/2418 June 2024 | Cessation of Ian Longson as a person with significant control on 2024-04-17 |
14/06/2414 June 2024 | Notification of Mehill Ann Joice Mallari as a person with significant control on 2024-04-17 |
14/06/2414 June 2024 | Appointment of Ms Mehill Ann Joice Mallari as a director on 2024-04-17 |
13/06/2413 June 2024 | Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2024-06-13 |
12/03/2412 March 2024 | Registered office address changed from 66 Tarbert Crescent Lancashire Blackburn BB1 2EW United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2024-03-12 |
04/03/244 March 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