LITTLE BYTHAM LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
09/08/249 August 2024 | Registered office address changed from Suite 8 , 1st Foor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-02 with updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-12-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
15/02/2215 February 2022 | Termination of appointment of Alexandra Roscoe as a director on 2022-01-07 |
15/02/2215 February 2022 | Cessation of Alexandra Roscoe as a person with significant control on 2022-01-07 |
14/02/2214 February 2022 | Appointment of Ms Rica Rubi as a director on 2022-01-07 |
14/02/2214 February 2022 | Notification of Rica Rubi as a person with significant control on 2022-01-07 |
28/01/2228 January 2022 | Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Suite 8 , 1st Foor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-28 |
21/01/2221 January 2022 | Registered office address changed from 87 Cheddon Road Taunton TA2 7DB England to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 2022-01-21 |
03/12/213 December 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company