Advanced company searchLink opens in new window

LITTLE CLOVER LIMITED

Company number 10076844

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)
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