- Company Overview for LITTLE LEISURE LIMITED (03568685)
- Filing history for LITTLE LEISURE LIMITED (03568685)
- People for LITTLE LEISURE LIMITED (03568685)
- Charges for LITTLE LEISURE LIMITED (03568685)
- Insolvency for LITTLE LEISURE LIMITED (03568685)
- More for LITTLE LEISURE LIMITED (03568685)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2016 | AD01 | Registered office address changed from C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ to Acre House 11-15 William Road London NW1 3ER on 4 January 2016 | |
31 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Stephen Sculley as a director on 11 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Wayne William Ramson as a director on 11 September 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Mrs Teresa Sculley on 1 January 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
06 Sep 2012 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 6 September 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
17 Aug 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Deborah Janet Sculley on 21 May 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Teresa Sculley on 21 May 2010 | |
17 Aug 2010 | TM02 | Termination of appointment of Deborah Sculley as a secretary | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |