- Company Overview for LITTLE BLACK CAT LTD (06999541)
- Filing history for LITTLE BLACK CAT LTD (06999541)
- People for LITTLE BLACK CAT LTD (06999541)
- More for LITTLE BLACK CAT LTD (06999541)
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
|
|
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 |