Advanced company searchLink opens in new window

LATA HEALTH CARE LTD

Company number SC196315

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)
09 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
31 Jan 2011 CERTNM Company name changed lata healthcare LTD\certificate issued on 31/01/11
  • CONNOT ‐
31 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-22
30 Dec 2010 CERTNM Company name changed dalmoak nursing home (scotland) LIMITED\certificate issued on 30/12/10
  • CONNOT ‐
30 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-29
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mrs. Nanda Nitin Satpute on 18 May 2010
19 Aug 2010 CH01 Director's details changed for Mr. Nitin Suresh Satpute on 18 May 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2009 AR01 Annual return made up to 18 May 2009 with full list of shareholders
02 Jul 2009 287 Registered office changed on 02/07/2009 from c/o macdonald henderson 4TH floor, standard buildings 94 hope street glasgow G2 6PH
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Nov 2008 288b Appointment terminated secretary michel szwed-cousins
13 Nov 2008 288a Director appointed nanda nitin satpute
10 Oct 2008 288b Appointment terminated director nanda satpute
12 Jun 2008 363a Return made up to 18/05/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from 4TH floor standard buildings 94 hope street glasgow G2 6PH