- Company Overview for LITTLEZIPS LTD (08014131)
- Filing history for LITTLEZIPS LTD (08014131)
- People for LITTLEZIPS LTD (08014131)
- More for LITTLEZIPS LTD (08014131)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Sarah Tarnowski on 24 April 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
07 Feb 2015 | CH01 | Director's details changed for Ms Jayne Thorpe on 7 February 2015 | |
07 Feb 2015 | CH03 | Secretary's details changed for Jayne Thorpe on 7 February 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP England to 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP on 7 February 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from 9 Skelgill Road London SW15 2EF to 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP on 7 February 2015 | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
15 Apr 2014 | CH01 | Director's details changed for Ms Jayne Thorpe on 20 March 2014 | |
15 Apr 2014 | CH03 | Secretary's details changed for Jayne Thorpe on 20 March 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Sarah Tarnowski on 15 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 242 the Colonnades 34 Porchester Square London W2 6AS England on 15 April 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 Mar 2012 | NEWINC |
Incorporation
|