Advanced company searchLink opens in new window

LITTLE VICTORIES LIMITED

Company number 06149480

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)
01 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
18 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
17 Mar 2010 CH01 Director's details changed for Stuart Clarke on 9 March 2010
03 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
31 Jul 2009 287 Registered office changed on 31/07/2009 from 5 heath hurst road hampstead london NW3 2RU
29 Apr 2009 363a Return made up to 09/03/09; full list of members
23 Mar 2009 88(2) Capitals not rolled up
23 Mar 2009 363a Return made up to 09/03/08; full list of members
17 Mar 2009 288c Director's Change of Particulars / stuart clarke / 09/03/2009 / HouseName/Number was: , now: 14; Street was: flat e 114 shirland road, now: spezia road; Area was: maida vale, now: ; Post Code was: W9 2BT, now: NW10 4QJ
24 Feb 2009 288b Appointment Terminated Secretary chloe melick
24 Feb 2009 288a Secretary appointed simon james hopkins
24 Feb 2009 287 Registered office changed on 24/02/2009 from 65 new cavendish street london W1G 7LS
17 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
24 Apr 2007 288b Secretary resigned
24 Apr 2007 288b Director resigned
24 Apr 2007 288a New secretary appointed
24 Apr 2007 288a New director appointed
09 Mar 2007 NEWINC Incorporation