LATUS TRAINING SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 08158035 |
Category | Private Limited Company |
Incorporated | 26 Jul 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 6 months |
SUMMARY
LATUS TRAINING SYSTEMS LIMITED is an dissolved private limited company with number 08158035. It was incorporated 12 years, 9 days ago, on 26 July 2012 and it was dissolved 4 years, 6 months ago, on 04 February 2020. The company address is Suite 1 The Riverside Building Suite 1 The Riverside Building, Hessle, HU13 0DZ, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Latus
Notification date: 2017-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Latus
Notification date: 2017-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Latus
Notification date: 2017-07-26
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sam Peter Latus
Cessation date: 2017-07-25
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack William Latus
Cessation date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-18
Old address: 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN
New address: C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 01 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Some Companies
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL021821 |
Status: | ACTIVE |
Category: | Limited Partnership |
112 ALEXANDRA ROAD,REDRUTH,TR16 4EN
Number: | 10674079 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & A DRIVING SERVICES LIMITED
102 WILLBYE AVENUE,DISS,IP22 4NP
Number: | 09014318 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 10487182 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CARLISLE STREET,BIRMINGHAM,B18 7EW
Number: | 11005199 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 LARCH GROVE,MILTON KEYNES,MK2 2LQ
Number: | 11753021 |
Status: | ACTIVE |
Category: | Private Limited Company |