Advanced company searchLink opens in new window

UNITED KINGDOM JIU-JITSU FEDERATION C.I.C.

Company number 10083755

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)
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