Advanced company searchLink opens in new window

LATIMER ACQUISITIONS LIMITED

Company number 04966641

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 AA01 Current accounting period extended from 30 September 2017 to 30 June 2018
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
26 Jan 2018 AP03 Appointment of Richard William Thomas Martin as a secretary on 11 January 2018
25 Jan 2018 TM02 Termination of appointment of Christopher David George Thomas as a secretary on 11 January 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalised 09/01/2018
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 114,071,390.00
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 1
11 Jan 2018 SH19 Statement of capital on 11 January 2018
  • GBP 1
11 Jan 2018 SH20 Statement by Directors
11 Jan 2018 CAP-SS Solvency Statement dated 10/01/18
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 10/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2017 SH20 Statement by Directors
12 Dec 2017 SH19 Statement of capital on 12 December 2017
  • GBP 13
12 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/12/2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
02 Nov 2017 AD02 Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to 100 New Bridge Street London EC4V 6JA
02 Nov 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
02 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
02 Nov 2017 TM01 Termination of appointment of Giles Michael Turrell as a director on 18 October 2017
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016