- Company Overview for LITTLE NITWITS LIMITED (05203221)
- Filing history for LITTLE NITWITS LIMITED (05203221)
- People for LITTLE NITWITS LIMITED (05203221)
- More for LITTLE NITWITS LIMITED (05203221)
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
|
|
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
|
|
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
|
|
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 |