Download leads from Nexok and grow your business. Find out more

Little Details Weddings Ltd

Documents

Total Documents40
Total Pages132

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off
30 August 2011Final Gazette dissolved via compulsory strike-off
17 May 2011First Gazette notice for compulsory strike-off
17 May 2011First Gazette notice for compulsory strike-off
13 April 2010Company name changed 6033152 LIMITED\certificate issued on 13/04/10
  • CONNOT ‐ Change of name notice
13 April 2010Company name changed 6033152 LIMITED\certificate issued on 13/04/10
  • CONNOT ‐
11 March 2010Partial exemption accounts made up to 31 December 2008
11 March 2010Total exemption small company accounts made up to 31 December 2007
11 March 2010Total exemption small company accounts made up to 31 December 2007
11 March 2010Partial exemption accounts made up to 31 December 2008
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
3 February 2010Restoration by order of the court
3 February 2010Restoration by order of the court
21 July 2009Final Gazette dissolved via compulsory strike-off
21 July 2009Final Gazette dissolved via compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
16 January 2008Director's particulars changed
16 January 2008Director's particulars changed
16 January 2008Return made up to 19/12/07; full list of members
16 January 2008Return made up to 19/12/07; full list of members
11 January 2007New director appointed
11 January 2007New director appointed
11 January 2007New director appointed
11 January 2007New director appointed
11 January 2007New director appointed
11 January 2007New director appointed
11 January 2007New secretary appointed
11 January 2007New secretary appointed
5 January 2007Secretary resigned
5 January 2007Director resigned
5 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100
5 January 2007Secretary resigned
5 January 2007Registered office changed on 05/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
5 January 2007Registered office changed on 05/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
5 January 2007Director resigned
5 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100
19 December 2006Incorporation
19 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing