- Company Overview for LITTLEROYALS LIMITED (09804193)
- Filing history for LITTLEROYALS LIMITED (09804193)
- People for LITTLEROYALS LIMITED (09804193)
- Charges for LITTLEROYALS LIMITED (09804193)
- More for LITTLEROYALS LIMITED (09804193)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from 27-33 Regent Road Altrincham Cheshire WA14 1RX United Kingdom to C/O Myerson Solicitors Llp, Grosvenor House, 20 Barrington Road Altrincham Cheshire WA14 1HB on 13 March 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Jun 2016 | MR01 | Registration of charge 098041930001, created on 17 May 2016 | |
01 Jun 2016 | SH08 | Change of share class name or designation | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 17 May 2016
|
|
18 May 2016 | AP01 | Appointment of Mr Zhiyu Chen as a director on 17 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Sandra Feingold as a director on 17 May 2016 | |
11 Mar 2016 | CERTNM |
Company name changed littleroyles LIMITED\certificate issued on 11/03/16
|
|
20 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
21 Oct 2015 | AP01 | Appointment of Mrs Sandra Feingold as a director on 21 October 2015 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|