Advanced company searchLink opens in new window

LAURETI AUTOMOTIVE CORPORATION LTD

Company number 11697978

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)
25 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from 4, 1 st Floor Tenterden Street London W1S 1TE England to 4 Old Park Lane Old Park Lane London W1K 1QW on 15 August 2023
31 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Sep 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
30 Jun 2021 TM01 Termination of appointment of Franck Mourge as a director on 18 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
20 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
19 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
16 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2021 TM01 Termination of appointment of Jules Marin Haton as a director on 1 March 2021
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 TM01 Termination of appointment of Pereim S.A. as a director on 13 August 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 TM02 Termination of appointment of Jules Haton as a secretary on 1 May 2020
31 Mar 2020 PSC07 Cessation of Pereim S.A. as a person with significant control on 30 March 2020
01 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 TM01 Termination of appointment of Emmanuel Bernard Jean Laurent as a director on 31 January 2020
31 Jan 2020 PSC02 Notification of Pereim S.A. as a person with significant control on 31 January 2020
31 Jan 2020 AP02 Appointment of Pereim S.A. as a director on 31 January 2020
22 Oct 2019 AP01 Appointment of Mr Jules Marin Haton as a director on 15 October 2019
22 Oct 2019 AD01 Registered office address changed from 5th Floor, St. Albans House, 57-59 Haymarket Aston Rose London SW1Y 4QX England to 4, 1 st Floor Tenterden Street London W1S 1TE on 22 October 2019