Advanced company searchLink opens in new window

LITTONACE (NO.9) LIMITED

Company number 03697237

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)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2023 CH01 Director's details changed for Mr Graham James Parcell on 9 February 2023
02 Dec 2022 CH01 Director's details changed for Mr Graham James Parcell on 3 July 2021
15 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
31 Oct 2022 CH01 Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
07 Jul 2022 600 Appointment of a voluntary liquidator
07 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
17 Jan 2022 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 17 January 2022
12 Oct 2021 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 12 October 2021
12 Oct 2021 LIQ01 Declaration of solvency
12 Oct 2021 600 Appointment of a voluntary liquidator
12 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 2,270,898
30 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £2270896 27/08/2021
  • RES13 ‐ Re-share premium 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2021 SH19 Statement of capital on 2 September 2021
  • GBP 22.71
02 Sep 2021 SH20 Statement by Directors
02 Sep 2021 CAP-SS Solvency Statement dated 27/08/21
02 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £2,270,896 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
01 Dec 2020 PSC05 Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Graham James Parcell on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Simon Jonathan Lake on 30 November 2020