- Company Overview for LATEX LTD (09456420)
- Filing history for LATEX LTD (09456420)
- People for LATEX LTD (09456420)
- More for LATEX LTD (09456420)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AD01 | Registered office address changed from Flat 6, Fairmead Lodge 8 the Ridgeway Enfield EN2 8FP England to 38 Avondale Avenue London N12 8ER on 8 February 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Marc Anthony on 6 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mr Marc Anthony as a person with significant control on 6 February 2021 | |
08 Feb 2021 | PSC01 | Notification of Marc Anthony as a person with significant control on 6 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Marc Anthony as a director on 6 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Gholam Reza Sajjadi as a person with significant control on 6 February 2021 | |
07 Feb 2021 | CH01 | Director's details changed for Mr Gholam Reza Sajadi on 1 February 2021 | |
07 Feb 2021 | PSC04 | Change of details for Mr Gholam Reza Sajadi as a person with significant control on 1 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Farzad Sajadi as a director on 1 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Farzad Sajadi as a person with significant control on 1 February 2021 | |
04 Feb 2021 | PSC01 | Notification of Gholam Reza Sajadi as a person with significant control on 1 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Gholam Reza Sajadi as a director on 1 February 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | PSC01 | Notification of Farzad Sajadi as a person with significant control on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Farzad Sajadi as a director on 22 July 2020 | |
22 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from Meto House 57 Pepper Road Leeds LS10 2RU United Kingdom to Flat 6, Fairmead Lodge 8 the Ridgeway Enfield EN2 8FP on 22 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 21 July 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates |