- Company Overview for KLABIN OVERSEAS LIMITED (05270295)
- Filing history for KLABIN OVERSEAS LIMITED (05270295)
- People for KLABIN OVERSEAS LIMITED (05270295)
- Registers for KLABIN OVERSEAS LIMITED (05270295)
- More for KLABIN OVERSEAS LIMITED (05270295)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
14 Dec 2018 | AP01 | Appointment of Mr Sandro Fabiano Avila as a director on 26 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Eduardo De Toledo as a director on 26 November 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2017 | TM01 | Termination of appointment of Fabio Schvartsman as a director on 30 April 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Antonio Sergio Alfano as a director on 30 April 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Eduardo De Toledo as a director on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Cristiano Cardoso Teixeira as a director on 29 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
28 Jul 2017 | AD02 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
24 Jul 2017 | AD03 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS | |
26 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Sep 2015 | AD02 | Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|