About

Registered Number: 04435191
Date of Incorporation: 10/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 5 Locks Hill, Frome, Somerset, BA11 1NA,

 

Little Shrimp Ltd was founded on 10 May 2002 and are based in Frome in Somerset, it's status at Companies House is "Dissolved". This organisation has one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Donna Caroline 14 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 28 September 2011
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 13 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
363a - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 14 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
225 - Change of Accounting Reference Date 27 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.