Advanced company searchLink opens in new window

LITTLE LONDON ROAD LIMITED

Company number 08679506

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
02 Oct 2016 CH01 Director's details changed for Mrs Julie Cox on 30 September 2016
02 Oct 2016 CH01 Director's details changed for Miss Michelle Cox on 30 September 2016
02 Oct 2016 CH01 Director's details changed for Miss Michelle Cox on 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
20 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
16 Jul 2015 AD01 Registered office address changed from 26 the Square Liphook Hampshire GU30 7AH to C/O C/O 18 Paddock Way Liphook Hampshire GU30 7PY on 16 July 2015
11 Jul 2015 TM01 Termination of appointment of Christopher Parris as a director on 28 June 2015
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
13 Sep 2014 CH01 Director's details changed for Miss Michelle Cox on 12 September 2014
30 Oct 2013 AD01 Registered office address changed from 26 the Square Liphook Hampshire GU30 7AN on 30 October 2013
13 Sep 2013 CH01 Director's details changed for Miss Michelle Cox on 7 September 2013
13 Sep 2013 CH01 Director's details changed for Mrs Julie Cox on 7 September 2013
13 Sep 2013 CH01 Director's details changed for Mr Christopher Parris on 7 September 2013
12 Sep 2013 AD01 Registered office address changed from 26 London Road Liphook GU30 7AN England on 12 September 2013
05 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-05
  • GBP 1