- Company Overview for FREDERICO COSTA FERREIRA LIMITED (09039854)
- Filing history for FREDERICO COSTA FERREIRA LIMITED (09039854)
- People for FREDERICO COSTA FERREIRA LIMITED (09039854)
- More for FREDERICO COSTA FERREIRA LIMITED (09039854)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | PSC07 | Cessation of Frederico Ferreira as a person with significant control on 1 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Frederico Ferreira as a director on 1 June 2022 | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | AD01 | Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD to 1 Woodbury Lane the Dutch House Bristol BS8 2SE on 9 March 2022 | |
05 Nov 2021 | PSC01 | Notification of Frederico Ferreira as a person with significant control on 13 October 2021 | |
05 Nov 2021 | PSC01 | Notification of Maria Marques as a person with significant control on 10 October 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Frederico Ferreira as a director on 10 October 2021 | |
05 Nov 2021 | AP01 | Appointment of Ms Maria Marques as a director on 11 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 5 Badminton Road Winterbourne Bristol BS36 1AH England to 18a Heath Road Nailsea Bristol BS48 1AD on 25 October 2021 | |
16 Oct 2021 | TM01 | Termination of appointment of Maria Marques as a director on 11 October 2021 | |
16 Oct 2021 | TM01 | Termination of appointment of Frederico Ferreira as a director on 10 October 2021 | |
16 Oct 2021 | PSC07 | Cessation of Maria Marques as a person with significant control on 10 October 2021 | |
16 Oct 2021 | PSC07 | Cessation of Frederico Ferreira as a person with significant control on 13 October 2021 | |
16 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 30 September 2020 | |
16 Oct 2021 | AD01 | Registered office address changed from 1 Woodbury Lane the Dutch House Clifton Bristol BS8 2SE United Kingdom to 5 Badminton Road Winterbourne Bristol BS36 1AH on 16 October 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from 1 Woodbury Lane the Dutch House Clifton Bristol BS8 2SE United Kingdom to 1 Woodbury Lane the Dutch House Clifton Bristol BS8 2SE on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from PO Box BS82SE the Dutch House the Dutch House Woodbury Lane Clifton Bristol BS8 2SE United Kingdom to 1 Woodbury Lane the Dutch House Clifton Bristol BS8 2SE on 20 January 2020 | |
06 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 56 the Praedium Chapter Walk Bristol BS6 6WB to PO Box BS82SE the Dutch House the Dutch House Woodbury Lane Clifton Bristol BS8 2SE on 15 October 2019 |