- Company Overview for UNITED KINGDOM JIU-JITSU FEDERATION C.I.C. (10083755)
- Filing history for UNITED KINGDOM JIU-JITSU FEDERATION C.I.C. (10083755)
- People for UNITED KINGDOM JIU-JITSU FEDERATION C.I.C. (10083755)
- More for UNITED KINGDOM JIU-JITSU FEDERATION C.I.C. (10083755)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Roger Gracie Gomes on 1 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Roger Gracie Gomes as a person with significant control on 1 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Flat L Lancaster Gate London W2 3NA England to 50 Whitehall Park Road London W4 3NB on 3 December 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Antonio Henriques Junior as a director on 14 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
14 Oct 2020 | TM01 | Termination of appointment of Nina Navid as a director on 14 October 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Gustavo Jose Dos Santos Oliveira as a director on 17 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Gustavo Jose Dos Santos Oliveira as a person with significant control on 17 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Russell Howard Christopher as a director on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Flat 23 Neptune Court the Strand Brighton Marina Village Brighton East Sussex BN2 5SL to Flat L Lancaster Gate London W2 3NA on 17 September 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr Gustavo Jose Dos Santos Oliveira on 10 June 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 14 Brighton Marina Village Brighton BN2 5UX England to Flat 23 Neptune Court the Strand Brighton Marina Village Brighton East Sussex BN2 5SL on 10 August 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Gustavo Jose Dos Santos Oliveira on 10 June 2020 | |
06 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 |