- Company Overview for LITTLE BIG MAN PICTURES LIMITED (08628100)
- Filing history for LITTLE BIG MAN PICTURES LIMITED (08628100)
- People for LITTLE BIG MAN PICTURES LIMITED (08628100)
- Insolvency for LITTLE BIG MAN PICTURES LIMITED (08628100)
- More for LITTLE BIG MAN PICTURES LIMITED (08628100)
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) |
---|---|---|---|
03 Mar 2021 | BONA | Bona Vacantia disclaimer | |
28 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2018 | AD01 | Registered office address changed from L'entrepot 230 Dalston Lane London E8 1LA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 November 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | LIQ02 | Statement of affairs | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CH01 | Director's details changed for Mr Dankuro Asanuma on 19 March 2018 | |
20 Mar 2018 | PSC04 | Change of details for Mr Dan Asanuma as a person with significant control on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Dan Asanuma on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Dan Asanuma as a person with significant control on 19 March 2018 | |
31 Oct 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
06 Oct 2017 | AP01 | Appointment of Afandi Topham as a director on 6 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2017 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 92 Barnet Grove London E2 7BJ to L'entrepot 230 Dalston Lane London E8 1LA on 28 April 2017 | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued |