- Company Overview for FILIPINO STORE LIMITED (13103483)
- Filing history for FILIPINO STORE LIMITED (13103483)
- People for FILIPINO STORE LIMITED (13103483)
- More for FILIPINO STORE LIMITED (13103483)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AP01 | Appointment of Mr Dan Oliver Ragasa as a director on 23 November 2022 | |
24 Nov 2022 | PSC01 | Notification of Dan Oliver Andeza Ragasa as a person with significant control on 30 December 2020 | |
24 Nov 2022 | TM01 | Termination of appointment of Luis Narvaez Ramirez as a director on 23 November 2022 | |
24 Nov 2022 | PSC07 | Cessation of Luis Narvaez Ramirez as a person with significant control on 23 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 32 Clyde Terrace London SE23 3BA to Colony 5 Piccadilly Place Manchester M1 3BR on 24 November 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Luis Navarez Ramirez on 20 September 2022 | |
22 Sep 2022 | PSC01 | Notification of Luis Narvaez Ramirez as a person with significant control on 20 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Dan Oliver Ragasa as a person with significant control on 20 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Dan Oliver Ragasa as a director on 20 September 2022 | |
22 Sep 2022 | ANNOTATION |
Rectified The AP01 was removed from the public register on 28/12/2022 as it was done without the authority of the company.
|
|
01 Sep 2022 | ANNOTATION |
Rectified The AD01 was removed from the public register on 28/12/2022 as it was done without the authority of the company.
|
|
16 Jun 2022 | CH01 | Director's details changed for Mr Dan Oliver Ragasa on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Dan Oliver Ragasa on 16 June 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 1 New Cross Street Salford M5 5EU England to Colony 5 Piccadilly Place Manchester Greater Manchester M1 3BR on 16 March 2021 | |
30 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-30
|