A LITTLE NEST LTD

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusDISSOLVED
Company No.06943099
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

A LITTLE NEST LTD is an dissolved private limited company with number 06943099. It was incorporated 14 years, 10 months, 27 days ago, on 24 June 2009 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2020

Action Date: 15 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-15

Documents

View document PDF

Resolution

Date: 20 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 1st Floor 27-33 Bethnal Green Road London E1 6LA

Change date: 2019-02-18

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 5,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 5,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: Edward Stephen Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Antoinette Sheridan

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Stephen Wood

Change date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Solano

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 21 Jan 2014

Category: Capital

Type: SH01

Capital : 3,333.30 GBP

Date: 2014-01-21

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 21 Jan 2014

Category: Capital

Type: SH01

Capital : 3,166.65 GBP

Date: 2014-01-21

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-09

Capital : 3,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 09 Jan 2014

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2014-01-09

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2014

Action Date: 09 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-09

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2014

Action Date: 09 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-09

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: 22-26 Farringdon Lane London EC1R 3AJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-24

Officer name: Mr Edward Stephen Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: 101 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England

Change date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 30 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-30

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Antoinette Sheridan

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Essentially Professional Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fm Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Sep 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Old address: C/O Essentially Professional Services Ltd 14Th Floor 89 Albert Embankment London SE1 7TP

Change date: 2011-09-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fm Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a little bird creative LTD\certificate issued on 10/08/10

Documents

View document PDF

Change of name notice

Date: 10 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Essentially Professional Services Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2009

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quick company 100 LTD\certificate issued on 12/11/09

Documents

View document PDF

Change of name notice

Date: 12 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 20 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Wood

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&R SOLICITORS LTD

SUITE 106, 460-466 UXBRIDGE ROAD,HAYES,UB4 0SD

Number:10367727
Status:ACTIVE
Category:Private Limited Company

HILTON CONSTRUCTION PAVING & LANDSCAPING LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10719660
Status:ACTIVE
Category:Private Limited Company

J & K PARR BUTCHERS LIMITED

35 KINGSWAY,NOTTINGHAM,NG17 7DR

Number:07308611
Status:ACTIVE
Category:Private Limited Company

LLOYD ADVISORY LIMITED

SUITE 10 GEORGE HOUSE,TRING,HP23 4AF

Number:09421147
Status:ACTIVE
Category:Private Limited Company

PRAESTANTIA TECHNOLOGY LIMITED

SUITE 6 THE COURTYARD,TAUNTON,TA4 1EQ

Number:11309482
Status:ACTIVE
Category:Private Limited Company

THE MELT PERI PERI LTD

564 HERTFORD ROAD,LONDON,N9 8AG

Number:10284741
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