LUCKY SPARROW GAMES LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/08/2528 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

01/05/251 May 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Satisfaction of charge SC6038870001 in full

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL RUTHVEN / 25/10/2019

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEIL RUTHVEN / 25/10/2019

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6038870001

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NEIL RUTHVEN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ROBERT NEIL RUTHVEN

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM FLAT 5 84 HIGH STREET AYR KA7 1PQ UNITED KINGDOM

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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