DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st September 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th September 2018. New Address: Latif House , First Way , Wembley First Way Wembley HA9 0JD. Previous address: C/O Latif Group Sl Unit-Office-Suite 36 88-90 Hatton Garden London EC1N 8PG
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carpets sl LTDcertificate issued on 05/07/16
filed on: 5th, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 17th April 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th December 2013 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th April 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th April 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed latif group sl LTDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 31st January 2014
change of name
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
14th November 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
17th October 2013 - the day secretary's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th April 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th April 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Latif House, First Way Wembley Middx HA9 0JD United Kingdom on 24th November 2011
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th May 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th April 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th April 2009 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th April 2009 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th April 2010 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2011
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(13 pages)
|