CATARINA AFONSO LTD

86 - 90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.10620507
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 10 days

SUMMARY

CATARINA AFONSO LTD is an dissolved private limited company with number 10620507. It was incorporated 7 years, 3 months, 20 days ago, on 15 February 2017 and it was dissolved 1 year, 2 months, 10 days ago, on 28 March 2023. The company address is 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Change date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Old address: 2 Bakers Yard Uxbridge UB8 1JZ

New address: 86 - 90 Paul Street London EC2A 4NE

Change date: 2022-02-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Change date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 2 Bakers Yard Uxbridge UB8 1JZ

Old address: 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Change date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2020-01-20

Old address: 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: 101 Eaststand Apartments Highbury Stadium Square London N5 1FF England

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: 50 Eastand Apartments Highbury Stadium Square London N5 1FE United Kingdom

New address: 101 Eaststand Apartments Highbury Stadium Square London N5 1FF

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catarina Isabel Palmeiro Franco Garcao Afonso

Change date: 2017-03-01

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR HOUSE LTD

FLAT 8,LONDON,SE22 9QQ

Number:11837882
Status:ACTIVE
Category:Private Limited Company

DEMETER HOLDINGS LTD

34 ALWYNE ROAD,LONDON,N1 2HW

Number:08917862
Status:ACTIVE
Category:Private Limited Company

MANHIRE ASSOCIATES BUILDING TECHNOLOGY LIMITED

FRASER ROSS HOUSE,STAMFORD,PE9 1PJ

Number:05150731
Status:ACTIVE
Category:Private Limited Company

NTESANG LIMITED

SANDELL PLACE SANDELL PLACE,SALISBURY,SP4 7FL

Number:11532093
Status:ACTIVE
Category:Private Limited Company

PADWALKAR LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11496215
Status:ACTIVE
Category:Private Limited Company

PGJL HOLDINGS LIMITED

6 CRESCENT WAY,LONDON,N12 0RE

Number:11601129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source