Advanced company searchLink opens in new window

FREDERICO COSTA FERREIRA LIMITED

Company number 09039854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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