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

Littlebsoftware Limited

Documents

Total Documents19
Total Pages71

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off
6 November 2012Final Gazette dissolved via compulsory strike-off
24 July 2012First Gazette notice for compulsory strike-off
24 July 2012First Gazette notice for compulsory strike-off
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 20
25 October 2011Appointment of Miss Angela Daphne Bunning as a director
25 October 2011Appointment of Miss Angela Daphne Bunning as a director on 25 October 2011
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 20
24 October 2011Appointment of Miss Angela Daphne Bunning as a secretary on 24 October 2011
24 October 2011Appointment of Miss Angela Daphne Bunning as a secretary
5 September 2011Registered office address changed from 4 Sweetmans Road Oxford 0X2 9Ba United Kingdom on 5 September 2011
5 September 2011Registered office address changed from 4 Sweetmans Road Oxford 0X2 9Ba United Kingdom on 5 September 2011
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
5 September 2011Registered office address changed from 4 Sweetmans Road Oxford 0X2 9Ba United Kingdom on 5 September 2011
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 101
25 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 101
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed