Advanced company searchLink opens in new window

LITTLE DOOR & CO LIMITED

Company number 09841219

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)
22 Nov 2017 PSC02 Notification of Tt Nominees Limited as a person with significant control on 4 April 2017
22 Nov 2017 AD01 Registered office address changed from 106a Townmead Road London SW6 2SG England to Griffin Building 83 Clerkenwell Road London EC1R 5AR on 22 November 2017
21 Nov 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 615.38
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 611.31
29 Apr 2017 SH02 Sub-division of shares on 4 April 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 400 ordinary shares of £1 each into 400000 ordinary shares pf £0.001 each entry into directors long term service contract be approved 04/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 AP01 Appointment of Mr Adam Max Spence as a director on 4 April 2017
11 Apr 2017 TM01 Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017
11 Apr 2017 TM01 Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017
30 Mar 2017 SH20 Statement by Directors
30 Mar 2017 SH19 Statement of capital on 30 March 2017
  • GBP 400
30 Mar 2017 CAP-SS Solvency Statement dated 29/03/17
30 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2017 AA Micro company accounts made up to 31 October 2016
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
26 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-26
  • GBP 4