MORE LATITUDE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
15/03/2415 March 2024 | Liquidators' statement of receipts and payments to 2024-02-19 |
13/03/2313 March 2023 | Liquidators' statement of receipts and payments to 2023-02-19 |
07/04/227 April 2022 | Liquidators' statement of receipts and payments to 2022-02-19 |
06/04/206 April 2020 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O MICHAEL LEONG AND COMPANY 43 OVERSTONE ROAD LONDON W6 0AD |
28/02/2028 February 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
28/02/2028 February 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/02/2028 February 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
11/12/1911 December 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/10/2019 |
07/01/197 January 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/10/2018 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/12/178 December 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
11/11/1611 November 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
05/11/155 November 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
24/10/1424 October 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | DIRECTOR APPOINTED MRS JENNY VIKTORIA THOMAS DE CRUZ |
14/11/1314 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR TUDOR THOMAS |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD |
06/04/136 April 2013 | DISS40 (DISS40(SOAD)) |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/01/1114 January 2011 | 05/01/11 STATEMENT OF CAPITAL GBP 100 |
23/11/1023 November 2010 | COMPANY NAME CHANGED THOMAS DE CRUZ LTD CERTIFICATE ISSUED ON 23/11/10 |
23/11/1023 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR GEOFFREY HOLMES THOMAS / 01/10/2009 |
28/10/0828 October 2008 | DIRECTOR APPOINTED TUDOR GEOFFREY HOLMES THOMAS |
28/10/0828 October 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
17/10/0817 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company