Advanced company searchLink opens in new window

LITTLE ACORN SUPPORT SERVICES LIMITED

Company number 05601435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
03 Feb 2012 AAMD Amended accounts for a dormant company made up to 31 January 2011
31 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 8
31 Jan 2012 CH01 Director's details changed for Miss Rebecca Kate Seal on 29 April 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Markos Haile on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Miss Rebecca Kate Seal on 1 October 2009
25 Feb 2010 CH01 Director's details changed for Cecilia Thomas on 1 October 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Jun 2009 287 Registered office changed on 07/06/2009 from 8 cavalier gardens hayes middlesex UB3 2UD
12 Mar 2009 288b Appointment Terminated Secretary manharlal shah
16 Jan 2009 363a Return made up to 22/11/08; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Nov 2008 288c Director's Change of Particulars / rebecca seal / 01/10/2008 / HouseName/Number was: 153, now: 92; Post Code was: W4 5LB, now: W4 1AZ; Country was: united kingdom, now:
29 Jul 2008 288c Director's Change of Particulars / rebecca seal / 29/07/2008 / Title was: , now: miss; HouseName/Number was: , now: 153; Street was: 40 somerset road, now: southfield road; Post Town was: chiswick, now: london; Region was: london, now: ; Post Code was: W4 5DN, now: W4 5LB; Country was: , now: united kingdom; Occupation was: company secretary/direct
03 Dec 2007 225 Accounting reference date extended from 31/10/07 to 31/01/08
30 Nov 2007 AAMD Amended accounts made up to 31 October 2006
23 Nov 2007 363a Return made up to 22/11/07; full list of members
23 Nov 2007 288a New secretary appointed
23 Nov 2007 AA Total exemption small company accounts made up to 31 October 2006