Advanced company searchLink opens in new window

BRAZIL UK VISA LTD

Company number 10784295

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-23
  • GBP 100