- Company Overview for LATTUN LIMITED (08822334)
- Filing history for LATTUN LIMITED (08822334)
- People for LATTUN LIMITED (08822334)
- More for LATTUN LIMITED (08822334)
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) |
---|---|---|---|
16 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | PSC02 | Notification of 12 as a person with significant control on 16 August 2018 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | CONNOT | Change of name notice | |
12 Feb 2019 | PSC07 | Cessation of Julie Marie Meyer as a person with significant control on 15 December 2018 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | AP01 | Appointment of Dr Rene Pierre Eichenberger as a director on 2 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Julie Marie Meyer as a director on 15 December 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Anuj Gupta as a director on 27 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
17 Sep 2018 | AP01 | Appointment of Mr Anuj Gupta as a director on 17 September 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Ms Julie Marie Meyer on 27 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 30 July 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | AD01 | Registered office address changed from PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF England to 71-75 Shelton Street London WC2H 9JQ on 14 June 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL to PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF on 28 November 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |