Advanced company searchLink opens in new window

LATEX LTD

Company number 09456420

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)
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