- Company Overview for THAT LITTLE COMPANY LIMITED (06994063)
- Filing history for THAT LITTLE COMPANY LIMITED (06994063)
- People for THAT LITTLE COMPANY LIMITED (06994063)
- Charges for THAT LITTLE COMPANY LIMITED (06994063)
- More for THAT LITTLE COMPANY LIMITED (06994063)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
04 Apr 2017 | TM01 | Termination of appointment of John Douglas Gunner as a director on 4 November 2016 | |
04 Apr 2017 | TM02 | Termination of appointment of John Douglas Gunner as a secretary on 4 November 2016 | |
28 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
11 May 2015 | AD01 | Registered office address changed from That Little Place 5 Station Road Harpenden Hertfordshire AL5 4SA to 3 Tudor Road St. Albans Hertfordshire AL3 6AY on 11 May 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
20 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 31 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mr Alec Stephen Goodhand on 19 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mr John Douglas Gunner on 19 August 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |