Advanced company searchLink opens in new window

THE LITTLE PHONERY LTD

Company number 10639209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2023 DS01 Application to strike the company off the register
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
27 Nov 2021 TM01 Termination of appointment of Kelly Louise Murray-Hodcroft as a director on 13 November 2021
27 Nov 2021 PSC07 Cessation of Kelly Louise Murray-Hodcroft as a person with significant control on 13 October 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Mar 2020 AD01 Registered office address changed from The Cedar 4 Brunton Lane Newcastle upon Tyne NE13 9NP England to 4 Hawthorn Grange Brunton Lane Newcastle upon Tyne NE13 9NP on 24 March 2020
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
24 Dec 2018 AD01 Registered office address changed from Ash House Bell Villas Ponteland Newcastle upon Tyne Northumberland NE20 9BE England to The Cedar 4 Brunton Lane Newcastle upon Tyne NE13 9NP on 24 December 2018
23 Dec 2018 AA Micro company accounts made up to 28 February 2018
30 May 2018 CH01 Director's details changed for Miss Kelly Louise Murray-Hodcroft on 19 May 2018
30 May 2018 CH01 Director's details changed for Mr James Andrew Murray-Hodcroft on 19 May 2018
30 May 2018 PSC04 Change of details for Miss Kelly Louise Murray-Hodcroft as a person with significant control on 19 May 2018
30 May 2018 PSC04 Change of details for Mr James Andrew Murray-Hodcroft as a person with significant control on 19 May 2018
23 May 2018 AD01 Registered office address changed from 12 Whitehart Mews Sleaford Lincolnshire NG34 7RY to Ash House Bell Villas Ponteland Newcastle upon Tyne Northumberland NE20 9BE on 23 May 2018
23 May 2018 DISS40 Compulsory strike-off action has been discontinued