- Company Overview for LITTLE WHITE LIES (LONDON) LIMITED (08845610)
- Filing history for LITTLE WHITE LIES (LONDON) LIMITED (08845610)
- People for LITTLE WHITE LIES (LONDON) LIMITED (08845610)
- Insolvency for LITTLE WHITE LIES (LONDON) LIMITED (08845610)
- More for LITTLE WHITE LIES (LONDON) LIMITED (08845610)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | LIQ02 | Statement of affairs | |
15 Mar 2018 | LIQ02 | Statement of affairs | |
07 Mar 2018 | AD01 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to 81 Station Road Marlow Bucks SL7 1NS on 7 March 2018 | |
06 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | PSC01 | Notification of Tracie Ann Kerton as a person with significant control on 31 October 2017 | |
06 Dec 2017 | PSC07 | Cessation of Magia Fashions Holdings Ltd as a person with significant control on 31 October 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Giovanni John De Napoli as a director on 31 October 2017 | |
05 Dec 2017 | AP01 | Appointment of Miss Tracie Ann Kerton as a director on 31 October 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Giovanni John De Napoli on 10 February 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
01 May 2014 | TM01 | Termination of appointment of Angela De Napoli as a director | |
15 Jan 2014 | NEWINC | Incorporation |