- Company Overview for LITTLE BOTANICA LIMITED (SC332002)
- Filing history for LITTLE BOTANICA LIMITED (SC332002)
- People for LITTLE BOTANICA LIMITED (SC332002)
- More for LITTLE BOTANICA LIMITED (SC332002)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 30 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 30 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 30 October 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 30 October 2015 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
27 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 741 Pollokshaws Road Strathbungo Glasgow G41 2AA to 7 Bridge Court Cook Street Glasgow G5 8JN on 23 February 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
31 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH01 | Director's details changed for Mrs Kimberly Scott on 1 June 2013 | |
21 Oct 2013 | AD02 | Register inspection address has been changed from Unit 2 38 Clydeford Road Cambuslang Glasgow G72 7JF United Kingdom | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from Unit 2 38 Clydeford Road Cambuslang Glasgow G72 7JF United Kingdom on 10 January 2013 | |
28 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Kimberly Mcnulty on 3 November 2010 |