Download leads from Nexok and grow your business. Find out more

Da Costa Constructions Ltd

Documents

Total Documents31
Total Pages93

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off
21 March 2023First Gazette notice for voluntary strike-off
13 March 2023Application to strike the company off the register
22 October 2022Micro company accounts made up to 31 January 2022
7 July 2022Confirmation statement made on 29 June 2022 with no updates
11 April 2022Registered office address changed from 198 st Anns Road London N15 5RP United Kingdom to Willow House Ardeley Stevenage SG2 7AZ on 11 April 2022
5 January 2022Compulsory strike-off action has been discontinued
4 January 2022First Gazette notice for compulsory strike-off
30 December 2021Total exemption full accounts made up to 31 January 2021
22 September 2021Compulsory strike-off action has been discontinued
21 September 2021First Gazette notice for compulsory strike-off
21 September 2021Confirmation statement made on 29 June 2021 with no updates
21 April 2021Accounts for a dormant company made up to 31 January 2020
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
29 June 2020Termination of appointment of Viorel Nicusor Potra as a secretary on 29 June 2020
29 June 2020Cessation of Viorel Nicusor Potra as a person with significant control on 29 June 2020
29 June 2020Termination of appointment of Viorel Nicusor Potra as a director on 29 June 2020
29 June 2020Notification of Victor Da Costa as a person with significant control on 29 June 2020
29 June 2020Appointment of Mr Victor Da Costa as a secretary on 29 June 2020
29 June 2020Appointment of Mr Victor Da Costa as a director on 29 June 2020
29 June 2020Confirmation statement made on 29 June 2020 with updates
17 June 2020Compulsory strike-off action has been discontinued
16 June 2020Cessation of Ly Thi Vu as a person with significant control on 1 June 2020
16 June 2020Appointment of Mr Viorel Nicusor Potra as a secretary on 1 June 2020
16 June 2020Termination of appointment of Ly Thi Vu as a secretary on 1 June 2020
16 June 2020Appointment of Mr Viorel Nicusor Potra as a director on 1 June 2020
16 June 2020Notification of Viorel Nicusor Potra as a person with significant control on 1 June 2020
16 June 2020Termination of appointment of Ly Thi Vu as a director on 1 June 2020
16 June 2020Confirmation statement made on 10 January 2020 with updates
31 March 2020First Gazette notice for compulsory strike-off
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed