- Company Overview for LATA HEALTH CARE LTD (SC196315)
- Filing history for LATA HEALTH CARE LTD (SC196315)
- People for LATA HEALTH CARE LTD (SC196315)
- Charges for LATA HEALTH CARE LTD (SC196315)
- More for LATA HEALTH CARE LTD (SC196315)
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
|
|
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
|
|
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | CERTNM |
Company name changed dalmoak nursing home (scotland) LIMITED\certificate issued on 30/12/10
|
|
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
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 |