Advanced company searchLink opens in new window

LITTLELIGHT LIMITED

Company number 05614787

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)
09 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 October 2011
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012
13 May 2011 4.68 Liquidators' statement of receipts and payments to 9 April 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 9 October 2010
22 Apr 2010 4.68 Liquidators' statement of receipts and payments to 9 April 2010
22 Oct 2009 4.68 Liquidators' statement of receipts and payments to 9 October 2009
23 Apr 2009 4.68 Liquidators' statement of receipts and payments to 9 April 2009
17 Apr 2008 4.20 Statement of affairs with form 4.19
17 Apr 2008 600 Appointment of a voluntary liquidator
17 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-10
31 Mar 2008 287 Registered office changed on 31/03/2008 from argo house unit F37 kilburn park road london NW6 5LF
01 Oct 2007 287 Registered office changed on 01/10/07 from: 235 upper street islington london N1 1RU
27 Sep 2007 288b Director resigned
11 Dec 2006 363s Return made up to 07/11/06; full list of members
13 Sep 2006 287 Registered office changed on 13/09/06 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX
18 Jan 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
18 Jan 2006 88(2)R Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100
06 Jan 2006 MA Memorandum and Articles of Association
29 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2005 288a New director appointed
29 Dec 2005 288a New secretary appointed
29 Dec 2005 288a New director appointed