- Company Overview for LATCHMORE LOGISTICS LTD (09067762)
- Filing history for LATCHMORE LOGISTICS LTD (09067762)
- People for LATCHMORE LOGISTICS LTD (09067762)
- More for LATCHMORE LOGISTICS LTD (09067762)
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 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2023 | PSC07 | Cessation of James Lamb as a person with significant control on 2 February 2023 | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 December 2022 | |
18 Jul 2022 | PSC07 | Cessation of Guy Handley as a person with significant control on 29 June 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Guy Handley as a director on 29 June 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 50 Hudson Raod Hayes UB3 5EN United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from 71 Whittington Avenue Hayes UB4 0AD United Kingdom to 50 Hudson Raod Hayes UB3 5EN on 1 February 2021 | |
01 Feb 2021 | PSC01 | Notification of Guy Handley as a person with significant control on 21 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Mohamed Abdullahi as a person with significant control on 21 January 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Guy Handley as a director on 21 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Mohamed Abdullahi as a director on 21 January 2021 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 |