- Company Overview for BRAZIL 2016 LIMITED (08681732)
- Filing history for BRAZIL 2016 LIMITED (08681732)
- People for BRAZIL 2016 LIMITED (08681732)
- More for BRAZIL 2016 LIMITED (08681732)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2020 | AP01 | Appointment of Miss Elnaz Lahooty as a director on 1 October 2020 | |
09 Oct 2020 | PSC01 | Notification of Elnaz Lahooty as a person with significant control on 1 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Narges Karimi as a director on 1 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Narges Karimi as a person with significant control on 1 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 75 Dominion House the Avenue London W13 8AE England to 1601 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 9 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | AP01 | Appointment of Mrs Narges Karimi as a director on 18 August 2020 | |
02 Sep 2020 | PSC01 | Notification of Narges Karimi as a person with significant control on 18 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Elnaz Lahooty as a director on 18 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Elnaz Lahooty as a person with significant control on 18 August 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 75 Dominion House the Avenue London W13 8AE on 2 September 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | PSC01 | Notification of Elnaz Lahooty as a person with significant control on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Miss Elnaz Lahooty as a director on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 2004 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 29 July 2020 | |
29 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 29 July 2020 | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 |