LITTONACE (NO.2) LIMITED

03848146
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
10 Feb 2023 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
15 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
12 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Oct 2021 resolution Resolution 1 Buy now
30 Sep 2021 capital Return of Allotment of shares 4 Buy now
30 Sep 2021 resolution Resolution 3 Buy now
31 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
31 Aug 2021 insolvency Solvency Statement dated 27/08/21 2 Buy now
31 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Aug 2021 resolution Resolution 3 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Graham James Parcell) 2 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Simon Jonathan Lake) 2 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Limited) 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 officers Termination of appointment of director (Sidney Ezra Khadhouri) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (William Kenneth Procter) 1 Buy now
23 Oct 2020 officers Termination of appointment of director (Paul Hallam) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Christopher Charles Mcgill) 1 Buy now
22 Oct 2020 officers Appointment of director (Mr Graham James Parcell) 2 Buy now
22 Oct 2020 officers Appointment of director (Mr Simon Jonathan Lake) 2 Buy now
21 Oct 2020 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 2 Buy now
20 Oct 2020 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
08 Oct 2020 incorporation Memorandum Articles 20 Buy now
08 Oct 2020 resolution Resolution 2 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 officers Appointment of director (Mr Sidney Ezra Khadhouri) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Paul Hallam) 2 Buy now
10 Mar 2020 accounts Annual Accounts 7 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 7 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2016 accounts Annual Accounts 7 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 7 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 7 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 7 Buy now
08 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
08 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 7 Buy now
13 Apr 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
09 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
08 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
18 Nov 2009 annual-return Annual Return 3 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
06 Jul 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR 1 Buy now
01 Sep 2008 accounts Annual Accounts 11 Buy now
15 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 12 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
16 Nov 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 11 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
27 Mar 2006 capital Declaration of assistance for shares acquisition 8 Buy now
02 Nov 2005 accounts Annual Accounts 11 Buy now
24 Oct 2005 annual-return Return made up to 24/09/05; full list of members 6 Buy now
07 Sep 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 9 Buy now
18 Oct 2004 annual-return Return made up to 24/09/04; full list of members 6 Buy now
07 Sep 2004 officers Director's particulars changed 1 Buy now
23 Aug 2004 accounts Annual Accounts 11 Buy now
07 Jul 2004 resolution Resolution 3 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 25 Buy now
27 Oct 2003 mortgage Particulars of mortgage/charge 9 Buy now
27 Oct 2003 resolution Resolution 3 Buy now