- Company Overview for LATHERON PROPERTIES LIMITED (05598158)
- Filing history for LATHERON PROPERTIES LIMITED (05598158)
- People for LATHERON PROPERTIES LIMITED (05598158)
- More for LATHERON PROPERTIES LIMITED (05598158)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2013 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 27 August 2013 | |
28 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-28
|
|
21 May 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Honourable Andrew Moray Stuart on 30 November 2010 | |
29 Dec 2010 | AD04 | Register(s) moved to registered office address | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Feb 2010 | TM02 | Termination of appointment of Cls Secretaries, Ltd. as a secretary | |
10 Dec 2009 | CH01 | Director's details changed for Hon Andrew Moray Stuart on 10 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Hon Andrew Moray Stuart on 8 December 2009 | |
09 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH04 | Secretary's details changed for Cls Secretaries, Ltd. on 8 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 30 November 2008 with full list of shareholders | |
03 Dec 2009 | AR01 | Annual return made up to 20 October 2008 with full list of shareholders | |
13 Aug 2009 | 288c | Director's Change of Particulars / andrew andrew stuart / 13/08/2009 / Title was: hon, now: the hon.; Surname was: andrew stuart, now: stuart; HouseName/Number was: , now: flat 41,; Street was: flat 41 al mamoraa, now: rak al nakheel al mamoraa building; Area was: p o box 75635, now: next to police academy; Post Town was: ras al khaimah, now: dubai | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / cls secretaries LTD / 13/08/2009 / Surname was: cls secretaries LTD, now: cls secretaries, LTD.; HouseName/Number was: , now: drake chambers; Street was: drake chambers, now: road town; Area was: road town, now: | |
24 Feb 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 |