- Company Overview for LATEMAR CAPITAL LTD (07151641)
- Filing history for LATEMAR CAPITAL LTD (07151641)
- People for LATEMAR CAPITAL LTD (07151641)
- More for LATEMAR CAPITAL LTD (07151641)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2016 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 12 February 2016 | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Henry Buildings 25 Gresse Street Nr 76 London W1T 1QF on 16 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 October 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Dec 2013 | AD01 | Registered office address changed from 5 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 11 December 2013 | |
11 Dec 2013 | CH04 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 | |
16 Sep 2013 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 5 September 2013 | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
21 Feb 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 21 February 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 11 October 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 25 Gresse Street Flat 76 London W1T 1QP United Kingdom on 1 September 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders |