Advanced company searchLink opens in new window

LITTLE WHITE LIES (LONDON) LIMITED

Company number 08845610

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
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
  • GBP 150
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
  • GBP 150
01 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 150
01 May 2014 TM01 Termination of appointment of Angela De Napoli as a director
15 Jan 2014 NEWINC Incorporation