- Company Overview for LITTLE LONDON BOUTIQUE LTD (03658335)
- Filing history for LITTLE LONDON BOUTIQUE LTD (03658335)
- People for LITTLE LONDON BOUTIQUE LTD (03658335)
- Charges for LITTLE LONDON BOUTIQUE LTD (03658335)
- Insolvency for LITTLE LONDON BOUTIQUE LTD (03658335)
- More for LITTLE LONDON BOUTIQUE LTD (03658335)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2015 | TM01 | Termination of appointment of Lynne Waller as a director on 24 August 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 122 Widney Road Bentley Heath Solihull B93 9BL on 22 April 2015 | |
21 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | CH03 | Secretary's details changed for Lynne Waller on 21 October 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mrs Lynne Waller on 21 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
13 Jan 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ United Kingdom on 23 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Sep 2010 | AP03 | Appointment of Lynne Waller as a secretary | |
27 Sep 2010 | TM02 | Termination of appointment of Stephen Waller as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Stephen Waller as a director | |
23 Sep 2010 | CH01 | Director's details changed for Mrs Lynne Waller on 16 September 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Stephen Thomas Waller on 24 November 2009 |