Advanced company searchLink opens in new window

LITTLE LONDON BOUTIQUE LTD

Company number 03658335

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)
02 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2015 TM01 Termination of appointment of Lynne Waller as a director on 24 August 2015
22 Apr 2015 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 122 Widney Road Bentley Heath Solihull B93 9BL on 22 April 2015
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
07 Jan 2015 CH03 Secretary's details changed for Lynne Waller on 21 October 2014
07 Jan 2015 CH01 Director's details changed for Mrs Lynne Waller on 21 October 2014
07 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Apr 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ United Kingdom on 23 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
27 Sep 2010 AP03 Appointment of Lynne Waller as a secretary
27 Sep 2010 TM02 Termination of appointment of Stephen Waller as a secretary
27 Sep 2010 TM01 Termination of appointment of Stephen Waller as a director
23 Sep 2010 CH01 Director's details changed for Mrs Lynne Waller on 16 September 2010
24 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Stephen Thomas Waller on 24 November 2009