LITTLE SHELF HEROES LTD
Company Documents
| Date | Description |
|---|---|
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2224 January 2022 | Termination of appointment of Philip Barber as a director on 2022-01-10 |
| 24/01/2224 January 2022 | Registered office address changed from 18 the Ridings Stanley DH9 8EE England to 48 Milburn Road Ashington NE63 0HG on 2022-01-24 |
| 21/01/2221 January 2022 | Notification of Michael Harris as a person with significant control on 2022-01-10 |
| 21/01/2221 January 2022 | Appointment of Mr Philip Barber as a director on 2022-01-10 |
| 21/01/2221 January 2022 | Cessation of Philip Barber as a person with significant control on 2022-01-09 |
| 21/01/2221 January 2022 | Termination of appointment of Philip Barber as a director on 2022-01-09 |
| 21/01/2221 January 2022 | Appointment of Mr Michael Harris as a director on 2022-01-10 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/08/2019 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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