J R CASTRO SERVICES LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Voluntary strike-off action has been suspended |
18/07/2318 July 2023 | Voluntary strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
21/06/2321 June 2023 | Application to strike the company off the register |
08/02/238 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Change of details for Mr Clovis D'aparecida Castro Junior as a person with significant control on 2021-12-15 |
15/12/2115 December 2021 | Registered office address changed from 49 Skylines Village, Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 2021-12-15 |
15/12/2115 December 2021 | Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 2021-12-15 |
05/07/215 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/10/1827 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLOVIS D'APARECIDA CASTRO JUNIOR / 01/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 41 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS ENGLAND |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 PERCY STREET LONDON W1T 1DQ UNITED KINGDOM |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 41 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS ENGLAND |
15/01/1615 January 2016 | 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