- Company Overview for LATURKA RAWTENSTALL LTD (11063549)
- Filing history for LATURKA RAWTENSTALL LTD (11063549)
- People for LATURKA RAWTENSTALL LTD (11063549)
- Insolvency for LATURKA RAWTENSTALL LTD (11063549)
- More for LATURKA RAWTENSTALL LTD (11063549)
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) |
---|---|---|---|
08 Jan 2024 | LIQ02 | Statement of affairs | |
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | AD01 | Registered office address changed from Unit 3 Castle Street Macclesfield SK11 6AF England to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 3 January 2024 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 May 2023 | AD01 | Registered office address changed from 85-87 Bank Street Rawtenstall Rossendale BB4 7QN England to Unit 3 Castle Street Macclesfield SK11 6AF on 15 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
10 Feb 2023 | TM01 | Termination of appointment of Ihsan Guler as a director on 2 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Ihsan Guler as a person with significant control on 2 February 2023 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Aug 2019 | AA01 | Current accounting period shortened from 30 November 2018 to 30 June 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from Bukhari & Co Centre for Enterprise 114-116 Manningham Lane Bradford BD8 7JF England to 85-87 Bank Street Rawtenstall Rossendale BB4 7QN on 22 October 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Ihsan Guler as a person with significant control on 12 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Ihsan Guler on 12 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Ihsan Guler as a person with significant control on 12 December 2017 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|