CAXIAS DO SUL LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY BATISTA

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY WESLEY BATISTA

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR WESLEY MENDONCA BATISTA FILHO

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 5TH FLOOR ENDEAVOUR HOUSE LYONSDOWN ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1HR

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR WESLEY MENDONCA BATISTA

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O KITCHEN RANGE FOODS KINGFISHER WAY HUNTINGDON CAMBRIDGESHIRE PE29 6FJ

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR WESLEY MENDONCA BATISTA

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PALFENIER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY JANET MCCOLLUM

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE BONASSI

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVID ALAN PALFENIER

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/06/097 June 2009 DIRECTOR APPOINTED JOSE MAYR BONASSI

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERTO MOREIRA

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BACK

View Document

20/11/0820 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED JANET SUSANNE BURGOYNE MCCOLLUM

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information