LITTLEBON ESTATES LIMITED

14 Claybury Hall, Regents Drive, Woodford Green, IG8 8RW, Essex, United Kingdom
StatusDISSOLVED
Company No.05648540
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 26 days

SUMMARY

LITTLEBON ESTATES LIMITED is an dissolved private limited company with number 05648540. It was incorporated 18 years, 6 months, 11 days ago, on 08 December 2005 and it was dissolved 1 month, 26 days ago, on 23 April 2024. The company address is 14 Claybury Hall, Regents Drive, Woodford Green, IG8 8RW, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thomas Murray

Termination date: 2011-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pavendeep Singh Dhsliwal

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2014

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-20

Officer name: Mr. Pavandeep Singh Dhaliwal

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Pavandeep Singh Dhaliwal

Change date: 2013-09-20

Documents

View document PDF

Restoration order of court

Date: 26 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Old address: Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS

Change date: 2012-03-14

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr. Pavandeep Singh Dhaliwal

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Mr. Pavandeep Singh Dhaliwal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 09 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with made up date

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / pavandeep dhaliwal / 11/12/2006

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony murray / 11/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERPARK LIMITED

UNIT3 L203,AYR,KA7 1QT

Number:SC405863
Status:ACTIVE
Category:Private Limited Company

BLOCKBUSTER THE MUSICAL LIMITED

3RD FLOOR, LYNTON HOUSE,LONDON,WC1H 9LT

Number:08243149
Status:ACTIVE
Category:Private Limited Company

COGNITIVE BOX (CONSULTING) LTD

9 WORTON PARK,CASSINGTON,OX29 4SX

Number:04396409
Status:ACTIVE
Category:Private Limited Company

DIGITIZERS LTD

CHURCHILL HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ

Number:10941624
Status:ACTIVE
Category:Private Limited Company

FAILTE PROPERTY SERVICES LTD

10 NORMAN ROAD,HORNCHURCH,RM11 1LN

Number:11859773
Status:ACTIVE
Category:Private Limited Company

PEACE OF MIND HOMECARE LTD

THE HAVEN NEW STREET,TELFORD,TF4 3JR

Number:06547363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source