Advanced company searchLink opens in new window

LITTLE NITWITS LIMITED

Company number 05203221

Filter by category

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 TM01 Termination of appointment of Gary James Lowe as a director on 6 March 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 CERTNM Company name changed balkan properties LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
05 Mar 2014 AP01 Appointment of Mrs Debbie Ross as a director
27 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Michael Exon as a director
07 Sep 2011 AP01 Appointment of Mr Gary Lowe as a director
07 Sep 2011 TM01 Termination of appointment of Malcolm Exon Taylor as a director
07 Sep 2011 TM02 Termination of appointment of Michael Exon as a secretary
29 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Michael John Exon on 1 May 2010
06 Sep 2010 CH01 Director's details changed for Malcolm Exon Taylor on 1 May 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 11/08/09; full list of members
30 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
05 Sep 2008 363a Return made up to 11/08/08; full list of members