Advanced company searchLink opens in new window

LATAM TRADE LIMITED

Company number 12351428

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-05
  • GBP 1