C C NEVES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Director's details changed for Mr Jorge Gabriel Ribeiro Das Neves on 2023-01-11

View Document

17/02/2317 February 2023 Registered office address changed from 38 Wilcox Road London SW8 2UX England to 128 City Road London EC1V 2NX on 2023-02-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 3-5 Wilcox Road London SW8 2XA United Kingdom to 38 Wilcox Road London SW8 2UX on 2022-03-28

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE GABRIEL RIBEIRO DAS NEVES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 22 THE AVENUE WEMBLEY HA9 9QJ ENGLAND

View Document

17/05/1817 May 2018 Registered office address changed from , 22 the Avenue, Wembley, HA9 9QJ, England to 128 City Road London EC1V 2NX on 2018-05-17

View Document

04/05/184 May 2018 Registered office address changed from , 3-5 Wilcox Road, London, SW8 2XA to 128 City Road London EC1V 2NX on 2018-05-04

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 3-5 WILCOX ROAD LONDON SW8 2XA

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE JORGE PEREIRA COHEN

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 22 THE AVENUE WEMBLEY MIDDLESEX HA9 9QJ ENGLAND

View Document

14/03/1814 March 2018 Registered office address changed from , 22 the Avenue, Wembley, Middlesex, HA9 9QJ, England to 128 City Road London EC1V 2NX on 2018-03-14

View Document

09/10/179 October 2017 COMPANY NAME CHANGED EUGENIO & COHEN LTD CERTIFICATE ISSUED ON 09/10/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 4 RIVINGTON COURT LONGSTONE AVENUE HARLESDEN LONDON NW10 3RL ENGLAND

View Document

06/10/176 October 2017 Registered office address changed from , 4 Rivington Court Longstone Avenue, Harlesden, London, NW10 3RL, England to 128 City Road London EC1V 2NX on 2017-10-06

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JORGE GABRIEL RIBEIRO DAS NEVES

View Document

06/10/176 October 2017 CESSATION OF DORVINA DA SILVA AS A PSC

View Document

06/10/176 October 2017 CESSATION OF JOSE ANTONIO PALINHOS JORGE PEREIRA COHEN AS A PSC

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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