Advanced company searchLink opens in new window

THAT LITTLE COMPANY LIMITED

Company number 06994063

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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