BITENCOURT & SONS LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/215 July 2021 Liquidators' statement of receipts and payments to 2021-06-27

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

12/07/1912 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2 STUDIO PLACE LONDON SW1X 8EL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LUCAS BITENCOURT / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS BITENCOURT / 04/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050018820001

View Document

20/02/1520 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR LUCAS BITENCOURT

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR LUCAS BITENCOURT

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 01/01/2014

View Document

26/02/1426 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 1000 GREAT WEST ROAD, THIRD FLOOR, BRENTFORD, MIDDLESEX, TW8 9HH, UNITED KINGDOM

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM, 69-75 BOSTON MANOR ROAD, BRENTFORD, MIDDLESEX, TW8 9JJ, ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR LUCAS BITENCOURT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 COMPANY NAME CHANGED SUPER BUSINESS LTD CERTIFICATE ISSUED ON 31/10/12

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, 14B ANCONA ROAD, KENSAL GREEN, LONDON, NW10 5YA

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 28/12/2011

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR LUCAS BITENCOURT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY PAULO DE JESUS ARRAIS

View Document

23/02/1123 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

27/01/1127 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

16/01/1016 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIO CAETANO BITENCOURT / 16/01/2010

View Document

12/12/0912 December 2009 31/12/08 PARTIAL EXEMPTION

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 302 CUMBERLAND HOUSE, 80 SCRUBBS LANE, LONDON, NW10 5RF

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 PARTIAL EXEMPTION

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 302 CUMBERLAND HOUSE, SCRUBS LANE, BRENT, LONDON NW10 5RF

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14B ANCONA ROAD, LONDON, NW10 5YA

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 2A CHIPPENHAM MEWS, LONDON, W9 2AW

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 14B ANCONA ROAD, HARLESDON, LONDON NW10 5YA

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED SUPERCAR SERVICES LTD CERTIFICATE ISSUED ON 20/05/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 16 SALTERS ROAD, NORTH KENSINGTON, LONDON W10 5YP

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED SUPER BRAZIL LTD CERTIFICATE ISSUED ON 14/01/05

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED EMPORIO GOSPEL LTD CERTIFICATE ISSUED ON 14/05/04

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information