SILVA DA ROSA LTD

Company Documents

DateDescription
27/06/2327 June 2023 Cessation of Danilo Silva Da Rosa as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr Clark De Oliveira Borges as a director on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

27/06/2327 June 2023 Registered office address changed from 20a Abbey Drive Ashby-De-La-Zouch Leicestershire LE65 2LX England to 50E Cheriton Road Folkestone CT20 1DD on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Danilo Silva Da Rosa as a director on 2023-06-27

View Document

15/05/2315 May 2023 Termination of appointment of Thalita Nathiely De Aguiar Brito as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Thalita Nathiely De Aguiar Brito as a secretary on 2023-05-15

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-10-31

View Document

22/02/2222 February 2022 Director's details changed for Mrs Thalita Nathiely De Aguiar Brito on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 50E Cheriton Road Folkestone CT20 1DD United Kingdom to 20a Abbey Drive Leicestershire LE65 2LX on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 20a Abbey Drive Leicestershire LE65 2LX England to 20a Abbey Drive Ashby-De-La-Zouch Leicestershire LE65 2LX on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Danilo Silva Da Rosa on 2022-02-22

View Document

22/02/2222 February 2022 Elect to keep the directors' register information on the public register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS THALITA NATHIELY DE AGUIAR BRITO

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information