Lisboa
1600427
Secretary Name | Mr Nicholas John N De Scossa |
---|---|
Status | Resigned |
Appointed | 21 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Chemin Du Fosseau, 3 1245 Collonge Bellerive |
Registered Address | Flat 4 Hortensia Road London SW10 0FU |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Registered office address changed from Flat 18 Alpine Road London NW9 9BQ England to Flat 4 Hortensia Road London SW10 0FU on 9 November 2018 (1 page) |
9 October 2018 | Registered office address changed from S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP England to Flat 18 Alpine Road London NW9 9BQ on 9 October 2018 (1 page) |
13 September 2018 | Registered office address changed from Flat 18 Alpine Road London NW9 9BQ England to S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 September 2018 (1 page) |
13 September 2018 | Registered office address changed from S J P R Accountants S J P R Accountants Charan House London SW4 6JP England to S J P R Accountants 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 September 2018 (1 page) |
27 June 2018 | Registered office address changed from Charan House Suite 4 18 Union Road London SW4 6JP to Flat 18 Alpine Road London NW9 9BQ on 27 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 March 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
10 January 2018 | Notification of Jose Maria Soares Bento as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 January 2018 | Registered office address changed from Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH to Charan House Suite 4 18 Union Road London SW4 6JP on 2 January 2018 (2 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Termination of appointment of Nicholas John N De Scossa as a secretary on 19 October 2016 (2 pages) |
17 January 2017 | Termination of appointment of Nicholas John N De Scossa as a secretary on 19 October 2016 (2 pages) |
12 December 2016 | Registered office address changed from Sinckot House 211 Station Road Harrow HA1 2TP England to Africa House 70 Kingsway London London WC2B 6AH on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from Sinckot House 211 Station Road Harrow HA1 2TP England to Africa House 70 Kingsway London London WC2B 6AH on 12 December 2016 (2 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
20 September 2016 | Registered office address changed from 5 Trinity House Wembley HA0 1SU England to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Trinity House Wembley HA0 1SU England to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016 (1 page) |
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|
21 March 2016 | Incorporation Statement of capital on 2016-03-21
|