LITTLE BLACK CAT LTD

Register to unlock more data on OkredoRegister

LITTLE BLACK CAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06999541

Incorporation date

24/08/2009

Size

Dormant

Contacts

Registered address

Registered address

27 St. Cuthberts Street, Bedford MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon17/07/2021
Termination of appointment of Massimiliano Lafortezza as a secretary on 2021-07-17
dot icon17/07/2021
Termination of appointment of Massimiliano Lafortezza as a director on 2021-07-17
dot icon17/07/2021
Registered office address changed from Dept 3126a 196 High Road Wood Green London N22 8HH United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 2021-07-17
dot icon17/07/2021
Appointment of Mrs Audrey Poumeyrie as a director on 2021-07-17
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon17/06/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3126a 196 High Road Wood Green London N22 8HH on 2020-06-17
dot icon17/06/2020
Appointment of Mr Massimiliano Lafortezza as a director on 2020-06-17
dot icon17/06/2020
Notification of Massimiliano Lafortezza as a person with significant control on 2020-06-17
dot icon17/06/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-06-17
dot icon17/06/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-06-17
dot icon17/06/2020
Appointment of Mr Massimiliano Lafortezza as a secretary on 2020-06-17
dot icon17/06/2020
Cessation of Bryan Thornton as a person with significant control on 2020-06-17
dot icon19/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon19/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon19/09/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-09-09
dot icon19/09/2019
Notification of Bryan Thornton as a person with significant control on 2019-09-09
dot icon19/09/2019
Appointment of Mr Bryan Thornton as a director on 2019-09-09
dot icon09/09/2019
Cessation of Peter Anthony Valaitis as a person with significant control on 2019-09-09
dot icon09/09/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-09-09
dot icon27/08/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-08-27
dot icon27/08/2019
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-08-27
dot icon06/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-08-24
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon20/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon11/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2013-09-11
dot icon06/09/2012
Annual return made up to 2012-09-06
dot icon05/09/2012
Annual return made up to 2012-09-05
dot icon05/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon09/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
17/06/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Anthony Valaitis
Director
24/08/2009 - 27/08/2019
15297
Thornton, Bryan Anthony
Director
09/09/2019 - 17/06/2020
4309
Massimiliano Lafortezza
Director
17/06/2020 - 17/07/2021
16
Poumeyrie, Audrey
Director
17/07/2021 - Present
-
Lafortezza, Massimiliano
Secretary
17/06/2020 - 17/07/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE BLACK CAT LTD

LITTLE BLACK CAT LTD is an(a) Active company incorporated on 24/08/2009 with the registered office located at 27 St. Cuthberts Street, Bedford MK40 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE BLACK CAT LTD?

toggle

LITTLE BLACK CAT LTD is currently Active. It was registered on 24/08/2009 .

Where is LITTLE BLACK CAT LTD located?

toggle

LITTLE BLACK CAT LTD is registered at 27 St. Cuthberts Street, Bedford MK40 3JG.

What does LITTLE BLACK CAT LTD do?

toggle

LITTLE BLACK CAT LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for LITTLE BLACK CAT LTD?

toggle

The latest filing was on 19/10/2021: Compulsory strike-off action has been suspended.