- Company Overview for LITTLE CLOVER LIMITED (10076844)
- Filing history for LITTLE CLOVER LIMITED (10076844)
- People for LITTLE CLOVER LIMITED (10076844)
- More for LITTLE CLOVER LIMITED (10076844)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 53 Greenacres Avenue Ickenham Uxbridge UB10 8HH on 7 October 2020 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
25 Mar 2020 | PSC04 | Change of details for Ms Andrea Erika Jeromos as a person with significant control on 4 October 2019 | |
25 Mar 2020 | PSC04 | Change of details for Mr Emil Cristian Cicu as a person with significant control on 4 October 2019 | |
24 Mar 2020 | PSC04 | Change of details for Mr Emil Cristian Cicu as a person with significant control on 3 October 2019 | |
24 Mar 2020 | PSC04 | Change of details for Ms Andrea Erika Jeromos as a person with significant control on 3 October 2019 | |
23 Mar 2020 | PSC04 | Change of details for Ms Andrea Erika Jeromos as a person with significant control on 3 October 2019 | |
23 Mar 2020 | PSC04 | Change of details for Mr Emil Cristian Cicu as a person with significant control on 3 October 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | PSC04 | Change of details for Mr Emil Cristian Cicu as a person with significant control on 23 March 2018 | |
07 Aug 2018 | PSC01 | Notification of Andrea Erika Jeromos as a person with significant control on 23 March 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Emil Cristian Cicu on 20 June 2018 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |