Advanced company searchLink opens in new window

LATEMAR CAPITAL LTD

Company number 07151641

Filter by category

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES13 ‐ Change registered office details/file AD01 form 31/08/2011
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