LITTLE IMPRESSIONS LTD.

04167424
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

Documents

Documents
Date Category Description Pages
18 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
02 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
10 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Sep 2019 resolution Resolution 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 officers Termination of appointment of director (Maya Brenda Pavin-Franks) 1 Buy now
24 Aug 2018 officers Termination of appointment of director (Lilia Maya Pavin-Franks) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 5 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 officers Appointment of director (Miss Lilia Maya Pavin-Franks) 2 Buy now
02 Apr 2015 officers Appointment of director (Mrs Maya Brenda Pavin-Franks) 2 Buy now
04 Jun 2014 accounts Annual Accounts 4 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 4 Buy now
17 Mar 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 accounts Annual Accounts 5 Buy now
10 Mar 2012 annual-return Annual Return 4 Buy now
08 Jun 2011 accounts Annual Accounts 4 Buy now
05 Mar 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 4 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Peter Toon) 1 Buy now
13 Mar 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 accounts Annual Accounts 4 Buy now
12 May 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 5 Buy now
20 Aug 2008 officers Secretary appointed mr anthony reginald franks 1 Buy now
20 Aug 2008 officers Appointment terminated secretary timothy allen 1 Buy now
27 Feb 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 23/02/07; full list of members 3 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
06 Jan 2007 officers New secretary appointed 2 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 annual-return Return made up to 23/02/06; full list of members 7 Buy now
27 Jan 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 annual-return Return made up to 23/02/05; full list of members 7 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: 1 albany business centre wickham road fareham hampshire PO17 5BD 1 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: tml tml house 1 the anchorage gosport hampshire PO12 1LY 1 Buy now
18 Oct 2004 annual-return Return made up to 23/02/04; full list of members 7 Buy now
24 May 2004 address Registered office changed on 24/05/04 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN 1 Buy now
11 Mar 2004 accounts Annual Accounts 6 Buy now
11 Aug 2003 officers New secretary appointed;new director appointed 4 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
06 May 2003 annual-return Return made up to 23/02/03; full list of members 7 Buy now
02 Jan 2003 accounts Annual Accounts 6 Buy now
23 Dec 2002 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
14 Mar 2002 annual-return Return made up to 23/02/02; full list of members 6 Buy now
07 Mar 2001 officers Secretary resigned 1 Buy now
23 Feb 2001 incorporation Incorporation Company 21 Buy now