LOS PAMPAS GROUP LIMITED

8 Broad Street Plaza, Halifax, HX1 1UX, England
StatusACTIVE
Company No.11604311
CategoryPrivate Limited Company
Incorporated04 Oct 2018
Age5 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

LOS PAMPAS GROUP LIMITED is an active private limited company with number 11604311. It was incorporated 5 years, 7 months, 17 days ago, on 04 October 2018. The company address is 8 Broad Street Plaza, Halifax, HX1 1UX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wellicon Fabio De Oliveira Ba Barbosa

Termination date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wallas Oliveira Barbosa

Termination date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: 8 Broad Street Plaza Halifax HX1 1UX

Old address: 17 Mayfield Avenue Brighouse HD6 4EF England

Change date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Wellicon Fabio De Oliveira Barbosa

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wellicon Fabio De Oliveira Ba Barbosa

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 26 Mayfield Avenue Brighouse HD6 4EF England

New address: 17 Mayfield Avenue Brighouse HD6 4EF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilde Rosa De Oliveira

Cessation date: 2019-05-03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Wallas Oliveira Barbosa

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eraldo Bonassina De Oliveira

Change date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marilde Rosa De Oliveira

Appointment date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Miss Marilde Rosa De Oliveira

Documents

View document PDF

Change person director company with change date

Date: 06 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eraldo Bonassina De Oliveira

Change date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

New address: 26 Mayfield Avenue Brighouse HD6 4EF

Change date: 2019-05-06

Old address: 55 Fairless Avenue Fairless Avenue Halifax HX3 8XL United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eraldo Bonassina De Oliveira

Cessation date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wallas Oliveira Barbosa

Notification date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Mr Wallas Oliveira Barbosa

Documents

View document PDF

Incorporation company

Date: 04 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D COLE SERVICES LIMITED

SUITE 2, WARREN HOUSE,HOCKLEY,SS5 4QS

Number:05777031
Status:ACTIVE
Category:Private Limited Company

IVFMATTERS.COM LTD

14 IMPERIAL WAY,RICKMANSWORTH,WD3 3FL

Number:07542214
Status:ACTIVE
Category:Private Limited Company

LEXDEN HOMES LLP

MIDDLEBOROGH HOUSE,COLCHESTER,CO1 1QT

Number:OC424163
Status:ACTIVE
Category:Limited Liability Partnership

PINGDING LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:08757150
Status:ACTIVE
Category:Private Limited Company

PWALKÓW LIMITED

39B FREDERICK STREET,LONDON,WC1X 0NB

Number:10777919
Status:ACTIVE
Category:Private Limited Company
Number:02058351
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