BRAZIL COM FAROFA BRISTOL LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-30 |
| 04/06/244 June 2024 | Termination of appointment of Gabriella Grillo as a director on 2024-06-04 |
| 04/06/244 June 2024 | Cessation of Gabriella Grillo as a person with significant control on 2024-06-04 |
| 04/06/244 June 2024 | Notification of Luiz Francisco Jacobini Netto as a person with significant control on 2024-06-04 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 24/05/2424 May 2024 | Appointment of Mr Luiz Francisco Jacobini Netto as a director on 2024-05-24 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 23/12/2323 December 2023 | Micro company accounts made up to 2023-03-30 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 28/09/2228 September 2022 | Director's details changed for Ms Gabriella Grillo on 2022-09-15 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 27/09/2227 September 2022 | Registered office address changed from 97 Manchester Road Swindon SN1 2AJ England to 18 Gloucester Road North Bristol BS7 0SF on 2022-09-27 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-30 |
| 17/11/2117 November 2021 | Director's details changed for Ms Gabriella Grillo on 2021-10-01 |
| 23/09/2123 September 2021 | Cessation of Michel Delevedove as a person with significant control on 2021-09-02 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
| 23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
| 23/09/2123 September 2021 | Notification of Gabriella Grillo as a person with significant control on 2021-09-02 |
| 23/09/2123 September 2021 | Cessation of Michel Delevedove as a person with significant control on 2021-09-02 |
| 23/09/2123 September 2021 | Termination of appointment of Michel Delevedove as a director on 2021-09-02 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 18 GLOUCESTER ROAD NORTH BRISTOL BS7 0SF |
| 09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 97 97 MANCHESTER ROAD SWINDON SN1 2AJ ENGLAND |
| 09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 97 MANCHESTER ROAD SWINDON SN1 2AG ENGLAND |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 07/12/197 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGERIO TONETTO |
| 13/11/1913 November 2019 | CESSATION OF ROGERIO TONETTO AS A PSC |
| 26/09/1926 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL DELEVEDOVE |
| 05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
| 07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company