- Company Overview for BRAZIL UK VISA LTD (10784295)
- Filing history for BRAZIL UK VISA LTD (10784295)
- People for BRAZIL UK VISA LTD (10784295)
- More for BRAZIL UK VISA LTD (10784295)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
04 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Khenilson Cruz De Oliveira Filho as a director on 10 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Emerson Batista De Morais as a director on 10 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
12 Aug 2020 | AP01 | Appointment of Ms Fernanda Aparecida Campos Lopes as a director on 10 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 1 Fieldfare Court 16 Falcon Way London NW9 5DU England to 115 Old Shoreham Road Hove BN3 7AQ on 12 August 2020 | |
12 Aug 2020 | PSC01 | Notification of Fernanda Aparecida Campos Lopes as a person with significant control on 10 August 2020 | |
12 Aug 2020 | PSC07 | Cessation of Emerson Batista De Morais as a person with significant control on 10 August 2020 | |
24 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2020 | AP01 | Appointment of Mr Emerson Batista De Morais as a director on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Khenilson Cruz De Oliveira Filho as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Emerson Batista De Morais as a person with significant control on 23 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from 77 Booth Road London NW9 5JU United Kingdom to 1 Fieldfare Court 16 Falcon Way London NW9 5DU on 19 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Khenilson Cruz De Oliveira Filho on 18 December 2017 | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|