BRAZIL COM FAROFA BRISTOL LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-30

View Document

04/06/244 June 2024 Termination of appointment of Gabriella Grillo as a director on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Gabriella Grillo as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Notification of Luiz Francisco Jacobini Netto as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Luiz Francisco Jacobini Netto as a director on 2024-05-24

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/09/2228 September 2022 Director's details changed for Ms Gabriella Grillo on 2022-09-15

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

17/11/2117 November 2021 Director's details changed for Ms Gabriella Grillo on 2021-10-01

View Document

23/09/2123 September 2021 Cessation of Michel Delevedove as a person with significant control on 2021-09-02

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Notification of Gabriella Grillo as a person with significant control on 2021-09-02

View Document

23/09/2123 September 2021 Cessation of Michel Delevedove as a person with significant control on 2021-09-02

View Document

23/09/2123 September 2021 Termination of appointment of Michel Delevedove as a director on 2021-09-02

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 18 GLOUCESTER ROAD NORTH BRISTOL BS7 0SF

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 97 97 MANCHESTER ROAD SWINDON SN1 2AJ ENGLAND

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 97 MANCHESTER ROAD SWINDON SN1 2AG ENGLAND

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

07/12/197 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGERIO TONETTO

View Document

13/11/1913 November 2019 CESSATION OF ROGERIO TONETTO AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL DELEVEDOVE

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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