THE LITTLE PICKLE LTD

8 Sands Close, Broadway, WR12 7ER, England
StatusDISSOLVED
Company No.09258896
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 months, 6 days

SUMMARY

THE LITTLE PICKLE LTD is an dissolved private limited company with number 09258896. It was incorporated 9 years, 7 months, 22 days ago, on 10 October 2014 and it was dissolved 2 months, 6 days ago, on 26 March 2024. The company address is 8 Sands Close, Broadway, WR12 7ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: First Floor, Unit 1 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ England

Change date: 2023-07-13

New address: 8 Sands Close Broadway WR12 7ER

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Alex Edgecombe

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jessica Hughes

Change date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 54 the Furrows Bourton-on-the-Water Cheltenham GL54 2RN England

Change date: 2018-05-10

New address: First Floor, Unit 1 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: 54 the Furrows Bourton-on-the-Water Cheltenham GL54 2RN

Old address: 36 Park Mansions Prince of Wales Drive London SW11 4HQ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-26

Officer name: Miss Jessica Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change sail address company with new address

Date: 13 Oct 2015

Category: Address

Type: AD02

New address: 1 st David's Court St. Georges Close Moreton-in-Marsh Gloucestershire GL56 0LZ

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE HAIR INTERNATIONAL LTD

UNIT 8 SUMMIT CENTRE,,POTTERS BAR,EN6 3QW

Number:10328627
Status:ACTIVE
Category:Private Limited Company

COASTSIDE OWNERS LIMITED

COASTSIDE,BOURNEMOUTH,BH4 8HZ

Number:11713051
Status:ACTIVE
Category:Private Limited Company

GCP (UK) LIMITED

G03 COURTENAY HOUSE 10 COURTENAY ROAD,WEMBLEY,HA9 7ND

Number:09179093
Status:ACTIVE
Category:Private Limited Company

J.SCOTT INDUSTRIAL SURFACE PROTECTION LTD

9 RAVENSCRAIG VIEW,KIRKCALDY,KY1 2BF

Number:SC447674
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD MONEY LIMITED

HARLOW COURT CARDALE PARK,HARROGATE,HG3 1PU

Number:05168310
Status:ACTIVE
Category:Private Limited Company

SMUDGE INK LIMITED

41 THE AVENUE,SHOREHAM-BY-SEA,BN43 5GJ

Number:08641624
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