- Company Overview for LATUS TRAINING SYSTEMS LIMITED (08158035)
- Filing history for LATUS TRAINING SYSTEMS LIMITED (08158035)
- People for LATUS TRAINING SYSTEMS LIMITED (08158035)
- More for LATUS TRAINING SYSTEMS LIMITED (08158035)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of William Latus as a person with significant control on 26 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Jack Latus as a person with significant control on 26 July 2017 | |
26 Jul 2017 | PSC01 | Notification of Sam Latus as a person with significant control on 26 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Sam Peter Latus as a person with significant control on 25 July 2017 | |
26 Jul 2017 | PSC07 | Cessation of Jack William Latus as a person with significant control on 25 July 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AD01 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
26 Jul 2012 | NEWINC |
Incorporation
|