Advanced company searchLink opens in new window

LACATT LTD

Company number 04683517

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
15 May 2017 TM01 Termination of appointment of Guilhem Putscher as a director on 9 May 2017
07 May 2017 AA Micro company accounts made up to 31 December 2016
28 Mar 2017 AD01 Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to 311 Shoreham Street Sheffield S2 4FA on 28 March 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Mar 2017 TM02 Termination of appointment of Umberto Degiuli as a secretary on 13 March 2017
15 Dec 2016 AD01 Registered office address changed from 129 Sherringham Ave London N17 9RU England to 5 Indescon Square Lightermans Road London E14 9DQ on 15 December 2016
08 Nov 2016 AP01 Appointment of Mr Guilhem Putscher as a director on 8 November 2016
12 Sep 2016 AA Micro company accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 AD01 Registered office address changed from Suite 29, (Tbcas House) 288 High Road London N15 4AJ England to 129 Sherringham Ave London N17 9RU on 4 April 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 AD01 Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015
31 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 Mar 2015 AD01 Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 5 Indescon Square London E14 9DQ on 31 March 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
09 Mar 2014 AP03 Appointment of Mr Umberto Degiuli as a secretary
09 Mar 2014 TM02 Termination of appointment of Amedia Ltd as a secretary
09 Mar 2014 TM02 Termination of appointment of Amedia Ltd as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders