- Company Overview for LATAM TRADE LIMITED (12351428)
- Filing history for LATAM TRADE LIMITED (12351428)
- People for LATAM TRADE LIMITED (12351428)
- More for LATAM TRADE LIMITED (12351428)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2024 | DS01 | Application to strike the company off the register | |
08 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
17 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
21 Apr 2020 | PSC07 | Cessation of Nelson Roa as a person with significant control on 8 April 2020 | |
21 Apr 2020 | PSC01 | Notification of Carmen Helena Roa Vanegas as a person with significant control on 8 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mrs Carmen Roa on 8 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | PSC01 | Notification of Nelson Roa as a person with significant control on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 96 Bolanachi Building Enid Street Se 16 3Ex London SE16 3EX on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mrs Carmen Roa as a director on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 19 March 2020 | |
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
|