INCHCAPE LATVIA LIMITED

06458456
22A ST JAMES'S SQUARE LONDON SW1Y 5LP

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Feb 2021 officers Termination of appointment of director (Michael Jonathan Bowers) 1 Buy now
12 Feb 2021 officers Termination of appointment of director (Jonathan Hartley Greenwood) 1 Buy now
12 Feb 2021 officers Termination of appointment of director (Adrian John Lewis) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Bertrand Mallet) 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2020 officers Termination of appointment of director 1 Buy now
12 Nov 2020 officers Termination of appointment of director (Kathryn Isabel Mecklenburgh) 1 Buy now
12 Nov 2020 officers Appointment of director (Mr Adrian John Lewis) 2 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
12 May 2020 officers Change of particulars for director (Dr Kathryn Isabel Mecklenburgh) 2 Buy now
13 Jan 2020 resolution Resolution 26 Buy now
10 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
10 Jan 2020 insolvency Solvency Statement dated 09/01/20 1 Buy now
10 Jan 2020 resolution Resolution 1 Buy now
09 Jan 2020 capital Return of Allotment of shares 3 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 officers Change of particulars for director (Mr Bertrand Mallet) 2 Buy now
30 Dec 2019 officers Change of particulars for director (Ms Tamsin Waterhouse) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 7 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 7 Buy now
21 Jun 2018 officers Appointment of director (Dr Kathryn Isabel Mecklenburgh) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Alison Jane Clarke) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2017 officers Termination of appointment of director (Christopher Mark Davies) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 officers Appointment of director (Ms Alison Jane Clarke) 2 Buy now
08 Feb 2016 officers Appointment of director (Mr Michael Jonathan Bowers) 2 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
20 Oct 2015 officers Change of particulars for director (Mr Christopher Mark Davies) 2 Buy now
20 Oct 2015 officers Appointment of director (Mr Bertrand Mallet) 2 Buy now
20 Oct 2015 officers Termination of appointment of director (Mark Nicholas Thomas) 1 Buy now
01 Oct 2015 accounts Annual Accounts 7 Buy now
14 May 2015 officers Change of particulars for director (Mr Mark Nicholas Thomas) 2 Buy now
14 May 2015 officers Appointment of director (Mr Jonathan Hartley Greenwood) 2 Buy now
14 May 2015 officers Termination of appointment of director (Tony George) 1 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
02 Jan 2015 officers Termination of appointment of director (Alison Barbara Phillips) 1 Buy now
17 Sep 2014 accounts Annual Accounts 7 Buy now
11 Jan 2014 officers Appointment of director (Mr Christopher Mark Davies) 2 Buy now
11 Jan 2014 officers Termination of appointment of director (Paul James) 1 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
06 Nov 2013 officers Appointment of director (Mr Mark Nicholas Thomas) 2 Buy now
25 Sep 2013 officers Change of particulars for director (Mr Tony George) 2 Buy now
17 Sep 2013 accounts Annual Accounts 8 Buy now
05 Feb 2013 officers Termination of appointment of director (Katherine Milliken) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (Christopher Parker) 1 Buy now
24 Dec 2012 annual-return Annual Return 7 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
09 Aug 2012 officers Appointment of director (Mrs Alison Barbara Phillips) 2 Buy now
09 Aug 2012 officers Appointment of director (Katherine Milliken) 2 Buy now
09 Aug 2012 officers Termination of appointment of director (Claire Chapman) 1 Buy now
20 Dec 2011 annual-return Annual Return 8 Buy now
04 Oct 2011 officers Appointment of director (Mr Paul Anthony James) 2 Buy now
04 Oct 2011 officers Termination of appointment of director (Gavin Robertson) 1 Buy now
09 Aug 2011 accounts Annual Accounts 7 Buy now
08 Jul 2011 officers Change of particulars for director (Mrs Tamsin Waterhouse) 2 Buy now
05 Jul 2011 officers Termination of appointment of director (Dale Butcher) 1 Buy now
29 Dec 2010 annual-return Annual Return 9 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
21 Dec 2009 annual-return Annual Return 7 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Inchcape Corporate Services Limited) 1 Buy now
06 Aug 2009 accounts Annual Accounts 9 Buy now
29 Dec 2008 annual-return Return made up to 20/12/08; full list of members 5 Buy now
29 Oct 2008 resolution Resolution 2 Buy now
23 Apr 2008 officers Director appointed mrs tamsin waterhouse 1 Buy now
23 Apr 2008 officers Appointment terminated director kelly fielding 1 Buy now
19 Mar 2008 officers Director's change of particulars / gavin robertson / 19/03/2008 1 Buy now
25 Jan 2008 capital Ad 24/01/08--------- £ si 600@1=600 £ ic 400/1000 1 Buy now
18 Jan 2008 capital Ad 18/01/08--------- £ si 399@1=399 £ ic 1/400 1 Buy now
17 Jan 2008 capital £ nc 100/1000 17/01/08 2 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: 2 lambs passage london EC1Y 8BB 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
02 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
02 Jan 2008 officers New secretary appointed 2 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
23 Dec 2007 officers Director resigned 1 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
20 Dec 2007 incorporation Incorporation Company 17 Buy now