- Company Overview for LITTLE TRANSITIONS LIMITED (06379196)
- Filing history for LITTLE TRANSITIONS LIMITED (06379196)
- People for LITTLE TRANSITIONS LIMITED (06379196)
- Charges for LITTLE TRANSITIONS LIMITED (06379196)
- More for LITTLE TRANSITIONS LIMITED (06379196)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2015 | DS01 | Application to strike the company off the register | |
19 Nov 2014 | AD01 | Registered office address changed from Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
05 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 August 2014 | |
13 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
16 Jan 2013 | AA | Full accounts made up to 31 May 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Frances Daley as a director | |
21 Nov 2012 | TM02 | Termination of appointment of Frances Daley as a secretary | |
18 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
20 Sep 2012 | MISC | Sect 519 | |
10 Sep 2012 | AUD | Auditor's resignation | |
21 Aug 2012 | AUD | Auditor's resignation | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jan 2012 | AA | Full accounts made up to 27 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
14 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2011 | AD02 | Register inspection address has been changed | |
18 Aug 2011 | AD01 | Registered office address changed from Mitchell House King Street Chorley Lancashire PR7 3AN on 18 August 2011 | |
18 Aug 2011 | TM02 | Termination of appointment of Craig Baxter as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Craig Baxter as a director |