LITTLE LAMBS SOFTPLAY AND CAFE LIMITED
Company number 08966957
- Company Overview for LITTLE LAMBS SOFTPLAY AND CAFE LIMITED (08966957)
- Filing history for LITTLE LAMBS SOFTPLAY AND CAFE LIMITED (08966957)
- People for LITTLE LAMBS SOFTPLAY AND CAFE LIMITED (08966957)
- Insolvency for LITTLE LAMBS SOFTPLAY AND CAFE LIMITED (08966957)
- More for LITTLE LAMBS SOFTPLAY AND CAFE LIMITED (08966957)
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) |
---|---|---|---|
14 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2024 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2023 | |
18 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2022 | AD01 | Registered office address changed from 38 Chipstead Valley Road Coulsdon CR5 2RA England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 22 April 2022 | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | LIQ02 | Statement of affairs | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Sophie Jean Reynolds on 11 December 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 6 Water Mead Chipstead Coulsdon CR5 3NU England to 38 Chipstead Valley Road Coulsdon CR5 2RA on 26 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 4 Chinthurst Mews Coulsdon Surrey CR5 3AY England to 6 Water Mead Chipstead Coulsdon CR5 3NU on 8 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |