Advanced company searchLink opens in new window

LATIN GOLD LIMITED

Company number 06550608

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)
19 Aug 2023 WU07 Progress report in a winding up by the court
16 Aug 2022 WU07 Progress report in a winding up by the court
26 Aug 2021 WU07 Progress report in a winding up by the court
02 Sep 2020 WU07 Progress report in a winding up by the court
21 Aug 2020 WU07 Progress report in a winding up by the court
02 Sep 2019 WU07 Progress report in a winding up by the court
31 Jul 2018 WU07 Progress report in a winding up by the court
11 Jul 2017 AD01 Registered office address changed from 8 Buckingham Street Strand London WC2N 6BX United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear Ne11 Oru on 11 July 2017
06 Jul 2017 WU04 Appointment of a liquidator
29 May 2017 COCOMP Order of court to wind up
27 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 TM01 Termination of appointment of Jane Rosemary Flegg as a director on 25 October 2016
22 Sep 2016 AD01 Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 8 Buckingham Street Strand London WC2N 6BX on 22 September 2016
13 Jul 2016 AUD Auditor's resignation
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AP01 Appointment of Paul Montague Williams as a director on 16 September 2015
16 Sep 2015 AP01 Appointment of Jane Rosemary Flegg as a director on 27 August 2015
10 Sep 2015 TM01 Termination of appointment of Fabiano Deffenti as a director on 29 June 2015
14 Jul 2015 AA Full accounts made up to 31 December 2013
13 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 331,146.97
24 Apr 2015 AD01 Registered office address changed from 1 Park Row Leeds Yorkshire LS1 5AB to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 24 April 2015
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended