- Company Overview for LITTLE ACORN SUPPORT SERVICES LIMITED (05601435)
- Filing history for LITTLE ACORN SUPPORT SERVICES LIMITED (05601435)
- People for LITTLE ACORN SUPPORT SERVICES LIMITED (05601435)
- More for LITTLE ACORN SUPPORT SERVICES LIMITED (05601435)
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
|
|
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 |