Background WavePink WaveYellow Wave

LITTLE CITIZENS BOUTIQUE LTD. (NI610690)

LITTLE CITIZENS BOUTIQUE LTD. (NI610690) is an active UK company. incorporated on 13 January 2012. with registered office in Bangor. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650) and 1 other business activities. LITTLE CITIZENS BOUTIQUE LTD. has been registered for 14 years. Current directors include PEYRANO, Alicia Carolina.

Company Number
NI610690
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
3 Grey Point Grey Point, Bangor, BT19 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
PEYRANO, Alicia Carolina
SIC Codes
47650, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE CITIZENS BOUTIQUE LTD.

LITTLE CITIZENS BOUTIQUE LTD. is an active company incorporated on 13 January 2012 with the registered office located in Bangor. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650) and 1 other business activity. LITTLE CITIZENS BOUTIQUE LTD. was registered 14 years ago.(SIC: 47650, 63990)

Status

active

Active since 14 years ago

Company No

NI610690

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 17 January 2022 (4 years ago)
Submitted on 15 March 2022 (4 years ago)

Next Due

Due by 31 January 2023
For period ending 17 January 2023
Contact
Address

3 Grey Point Grey Point Helens Bay Bangor, BT19 1LE,

Previous Addresses

3 Grey Point Grey Point Helens Bay Bangor BT19 1LE Northern Ireland
From: 27 May 2020To: 27 May 2020
120 High Street Holywood BT18 9HW Northern Ireland
From: 29 September 2017To: 27 May 2020
3 Grey Point Helens Bay Bangor County Down BT19 1LE
From: 31 January 2013To: 29 September 2017
C/O Alicia Peyrano 1 Church Court Holywood County Down BT18 9FP Northern Ireland
From: 13 January 2012To: 31 January 2013
Timeline

2 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PEYRANO, Alicia Carolina

Active
Grey Point, BangorBT19 1LE
Secretary
Appointed 13 Jan 2012

PEYRANO, Alicia Carolina

Active
Grey Point, BangorBT19 1LE
Born December 1975
Director
Appointed 13 Jan 2012

WADDELL, Jon-Barrie

Resigned
High Street, HolywoodBT18 9HW
Born February 1972
Director
Appointed 13 Jan 2012
Resigned 30 Jun 2019

Persons with significant control

1

Ms Alicia Carolina Peyrano

Active
Grey Point, BangorBT19 1LE
Born December 1975

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Dissolution Voluntary Strike Off Suspended
10 March 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2023
DS01DS01
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
7 March 2018
AAMDAAMD
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2012
NEWINCIncorporation