Advanced company searchLink opens in new window

LITTLE TOURING LIMITED

Company number 06940316

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 AD01 Registered office address changed from Ground Floor 9 Heathmans Road Fulham London SW6 4TJ on 25 June 2013
15 May 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
12 Feb 2013 CH01 Director's details changed for Storme Whitby Grubb on 12 February 2013
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Sep 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of Peter Hill as a director
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
06 Sep 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Peter William Hill on 22 June 2010
06 Sep 2010 CH01 Director's details changed for Storme Whitby Grubb on 22 June 2010
23 Feb 2010 AD01 Registered office address changed from 26a Winders Road Battersea London SW11 3HB United Kingdom on 23 February 2010
14 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/05/2010
07 Jul 2009 288a Director appointed peter william hill
07 Jul 2009 288a Secretary appointed mark john howe
07 Jul 2009 288a Director appointed storme whitby grubb
23 Jun 2009 288b Appointment Terminated Director elizabeth davies
23 Jun 2009 288b Appointment Terminated Secretary theydon secretaries LIMITED
22 Jun 2009 NEWINC Incorporation