Advanced company searchLink opens in new window

LITTLEZIPS LTD

Company number 08014131

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 28,500
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 28,500
24 Apr 2015 CH01 Director's details changed for Sarah Tarnowski on 24 April 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 20,000
07 Feb 2015 CH01 Director's details changed for Ms Jayne Thorpe on 7 February 2015
07 Feb 2015 CH03 Secretary's details changed for Jayne Thorpe on 7 February 2015
07 Feb 2015 AD01 Registered office address changed from 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP England to 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP on 7 February 2015
07 Feb 2015 AD01 Registered office address changed from 9 Skelgill Road London SW15 2EF to 43C Gwendolen Avenue Gwendolen Avenue London SW15 6EP on 7 February 2015
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20,000
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,000
15 Apr 2014 CH01 Director's details changed for Ms Jayne Thorpe on 20 March 2014
15 Apr 2014 CH03 Secretary's details changed for Jayne Thorpe on 20 March 2014
15 Apr 2014 CH01 Director's details changed for Sarah Tarnowski on 15 April 2014
15 Apr 2014 AD01 Registered office address changed from 242 the Colonnades 34 Porchester Square London W2 6AS England on 15 April 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
30 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted