LITTLE SHELF HEROES LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2224 January 2022 Termination of appointment of Philip Barber as a director on 2022-01-10

View Document

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

View Document

21/01/2221 January 2022 Notification of Michael Harris as a person with significant control on 2022-01-10

View Document

21/01/2221 January 2022 Appointment of Mr Philip Barber as a director on 2022-01-10

View Document

21/01/2221 January 2022 Cessation of Philip Barber as a person with significant control on 2022-01-09

View Document

21/01/2221 January 2022 Termination of appointment of Philip Barber as a director on 2022-01-09

View Document

21/01/2221 January 2022 Appointment of Mr Michael Harris as a director on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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