Advanced company searchLink opens in new window

J.DA SILVA FERNANDES LTD

Company number 06679258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
10 May 2021 AA Micro company accounts made up to 31 August 2020
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2021 CS01 Confirmation statement made on 12 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 110 Lake Shore Drive Bristol BS13 7AZ to 8 Grange Close North Bristol BS9 4BY on 11 June 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
15 Sep 2017 PSC01 Notification of Jorge Fernandes as a person with significant control on 6 April 2016
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Jan 2014 CH01 Director's details changed for Mr Jorge Alexandre Da Silva Fernandez on 23 January 2014
23 Jan 2014 AD01 Registered office address changed from 18 Anvil Street the Zone Bristol BS2 0QQ on 23 January 2014
31 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1