Advanced company searchLink opens in new window

FILIPINO STORE LIMITED

Company number 13103483

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted