Advanced company searchLink opens in new window

JORGE FERREIRA LTD

Company number 09000692

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 AD01 Registered office address changed from 11 Walmsley House Colson Way London SW16 1RH England to First Floor Flat, 57 Trinity Rise London SW2 2QP on 18 March 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Aug 2017 AD01 Registered office address changed from 37 Braham House, Vauxhall Street London SE11 5LD England to 11 Walmsley House Colson Way London SW16 1RH on 22 August 2017
22 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
16 Jun 2016 CERTNM Company name changed ferveg LTD\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
14 Jun 2016 AD01 Registered office address changed from 37 Braham House, Vauxhall Street London SE11 5LD England to 37 Braham House, Vauxhall Street London SE11 5LD on 14 June 2016
14 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
14 Jun 2016 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 37 Braham House, Vauxhall Street London SE11 5LD on 14 June 2016
01 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 TM01 Termination of appointment of Luis Ventura as a director
26 Apr 2014 CH01 Director's details changed for Mr Luis Ventura on 25 April 2014
26 Apr 2014 CH01 Director's details changed for Mr Jorge Ferreira on 25 April 2014
16 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted