Advanced company searchLink opens in new window

BRAZIL 2016 LIMITED

Company number 08681732

Filter by category

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)
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