LITTLE KOLKATA LTD

14 Tenbury Close, London, E7 8AX, England
StatusDISSOLVED
Company No.11045858
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 24 days

SUMMARY

LITTLE KOLKATA LTD is an dissolved private limited company with number 11045858. It was incorporated 6 years, 6 months, 28 days ago, on 03 November 2017 and it was dissolved 6 months, 24 days ago, on 07 November 2023. The company address is 14 Tenbury Close, London, E7 8AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-18

Psc name: Mr Prabir Chattopadhyay

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Mr Prabir Chattopadhyay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: Flat 65 187 East India Dock Road London E14 0EF England

Change date: 2021-11-18

New address: 14 Tenbury Close London E7 8AX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Prabir Chattopadhyay

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prabir Chattopadhyay

Change date: 2021-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Old address: 14 Tenbury Close London E7 8AX England

Change date: 2021-08-18

New address: Flat 65 187 East India Dock Road London E14 0EF

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Prabir Chattopadhyay

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Biswajit Deb Das

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 14 Tenbury Close London E7 8AX

Old address: 36 Highglen Drive Plymouth PL7 5LA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 36 Highglen Drive Plymouth PL7 5LA

Old address: 14 Tenbury Close London E7 8AX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Biswajit Deb Das

Notification date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Biswajit Deb Das

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Biswajit Deb Das

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51-57 WILSHIRE AVENUE RTM COMPANY LIMITED

ROCHESTER HOUSE,CHELMSFORD,CM2 7QA

Number:10422930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLISTIC HAIR GROUP LIMITED

UNIT 4, ATHERSTONE HILL ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF

Number:11618403
Status:ACTIVE
Category:Private Limited Company

JCS POSTER SITE CONSTRUCTION LTD

2 RAVEL GARDENS,SOUTH OCKENDON,RM15 4NJ

Number:08432219
Status:ACTIVE
Category:Private Limited Company

OLPHERT AND LAMBE LIMITED

UNIT 7,WITNEY,OX28 4GE

Number:03619182
Status:ACTIVE
Category:Private Limited Company

ORE III INVESTORS LP

6 AVENUE PASTEUR,LUXEMBOURG,

Number:LP013088
Status:ACTIVE
Category:Limited Partnership

THE MONTESSORI GROUP LIMITED

BLACK BARN GAY DAWN FARM,FAWKHAM,DA3 8LY

Number:09895970
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