Advanced company searchLink opens in new window

LITTLE BLACK CAT LTD

Company number 06999541

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)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2021 TM02 Termination of appointment of Massimiliano Lafortezza as a secretary on 17 July 2021
17 Jul 2021 TM01 Termination of appointment of Massimiliano Lafortezza as a director on 17 July 2021
17 Jul 2021 AD01 Registered office address changed from Dept 3126a 196 High Road Wood Green London N22 8HH United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 17 July 2021
17 Jul 2021 AP01 Appointment of Mrs Audrey Poumeyrie as a director on 17 July 2021
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 50,000
17 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3126a 196 High Road Wood Green London N22 8HH on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Massimiliano Lafortezza as a director on 17 June 2020
17 Jun 2020 PSC01 Notification of Massimiliano Lafortezza as a person with significant control on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 June 2020
17 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 June 2020
17 Jun 2020 AP03 Appointment of Mr Massimiliano Lafortezza as a secretary on 17 June 2020
17 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 June 2020
19 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
19 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
19 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
09 Sep 2019 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
27 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 August 2019
06 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018