ALOHABRAZILIAN LTD.

Register to unlock more data on OkredoRegister

ALOHABRAZILIAN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11207869

Incorporation date

15/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1a 9 Linden Gardens, London W2 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2018)
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon12/02/2026
Registered office address changed from PO Box 4385 11207869 - Companies House Default Address Cardiff CF14 8LH to Flat 1a 9 Linden Gardens London W2 4HD on 2026-02-12
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2025
Micro company accounts made up to 2025-02-28
dot icon25/11/2025
Registered office address changed to PO Box 4385, 11207869 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-25
dot icon25/11/2025
Address of officer Mrs. Leila Maria Gomes De Miranda changed to 11207869 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-25
dot icon25/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-02-28
dot icon15/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-02-28
dot icon03/04/2023
Cessation of Flavia Gomes De Miranda Graziani as a person with significant control on 2022-03-02
dot icon03/04/2023
Director's details changed for Mrs Leila Maria Gomes De Miranda on 2023-03-22
dot icon03/04/2023
Registered office address changed from , Flat 1a 9 Linden Gardens, London, W2 4HD, England to 16 Fortunes House Marylee Way London SE11 6UA on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-02-26 with updates
dot icon05/01/2023
Micro company accounts made up to 2022-02-28
dot icon16/06/2022
Change of details for Ms Flavia Gomes De Miranda Graziani as a person with significant control on 2022-06-16
dot icon24/03/2022
Registered office address changed from , Alohabrazilian Restaurant 1-3 Grand Building, Strand, London, WC2N 5HR, England to 16 Fortunes House Marylee Way London SE11 6UA on 2022-03-24
dot icon28/02/2022
Registered office address changed from , PO Box WC2N 5HR, 1-3 Grand Building 1-3 Grand Building, Strand, London, London, WC2N 5HR, England to 16 Fortunes House Marylee Way London SE11 6UA on 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon26/02/2022
Registered office address changed from , Flat 1a 9 Linden Gardens, London, W2 4HD, England to 16 Fortunes House Marylee Way London SE11 6UA on 2022-02-26
dot icon28/10/2021
Micro company accounts made up to 2021-02-28
dot icon20/08/2021
Appointment of Mrs Leila Maria Gomes De Miranda as a director on 2021-08-19
dot icon20/08/2021
Director's details changed for Ms. Flavia Gomes De Miranda Graziani on 2021-08-19
dot icon19/08/2021
Notification of Flavia Gomes De Miranda Graziani as a person with significant control on 2021-08-19
dot icon05/08/2021
Withdrawal of a person with significant control statement on 2021-08-05
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon14/03/2021
Micro company accounts made up to 2020-02-28
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon14/12/2020
Registered office address changed from , Flat 1a 9 Linden Gardens Flat 1a, 9 Linden Gardens, London, London, W2 4HD, England to 16 Fortunes House Marylee Way London SE11 6UA on 2020-12-14
dot icon13/12/2020
Registered office address changed from , 3rd Floor - 207 Regent Street, London, W1B 3HH, England to 16 Fortunes House Marylee Way London SE11 6UA on 2020-12-13
dot icon25/09/2020
Register inspection address has been changed to 3rd Floor - 207 Regent Street London W1B 3HH
dot icon25/09/2020
Elect to keep the directors' register information on the public register
dot icon25/09/2020
Director's details changed for Ms. Flavia Gomes De Miranda Graziani on 2020-09-24
dot icon25/09/2020
Withdrawal of the directors' register information from the public register
dot icon25/09/2020
Directors' register information at 2020-09-25 on withdrawal from the public register
dot icon25/09/2020
Registered office address changed from , 3rd Floor - 207 3rd Floor - 207 Regent Street, London, W1B 3HH, England to 16 Fortunes House Marylee Way London SE11 6UA on 2020-09-25
dot icon25/09/2020
Registered office address changed from , 16 Fortune House Marylee Way, London, SE11 6UA, England to 16 Fortunes House Marylee Way London SE11 6UA on 2020-09-25
dot icon25/09/2020
Director's details changed for Ms. Flavia Gomes De Miranda Graziani on 2020-09-24
dot icon25/09/2020
Elect to keep the directors' register information on the public register
dot icon22/06/2020
Termination of appointment of Pedro Barbosa Vasques De Miranda as a director on 2020-06-05
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Micro company accounts made up to 2019-02-28
dot icon02/09/2019
Appointment of Mr. Pedro Barbosa Vasques De Miranda as a director on 2019-09-02
dot icon06/05/2019
Termination of appointment of Pedro Barbosa Vasques De Miranda as a director on 2019-05-03
dot icon06/05/2019
Director's details changed for Ms. Flavia Gomes De Miranda Graziani on 2019-05-03
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon28/02/2019
Director's details changed for Ms. Flavia Gomes De Miranda Graziani on 2019-02-28
dot icon28/01/2019
Appointment of Mr. Pedro Barbosa Vasques De Miranda as a director on 2019-01-25
dot icon28/01/2019
Registered office address changed from , 17 Hartington Road, London, SW8 2HS, United Kingdom to 16 Fortunes House Marylee Way London SE11 6UA on 2019-01-28
dot icon15/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2022
2
225.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbosa Vasques De Miranda, Pedro
Director
25/01/2019 - 03/05/2019
2
Barbosa Vasques De Miranda, Pedro
Director
02/09/2019 - 05/06/2020
2
Ms Flavia Gomes De Miranda Graziani
Director
15/02/2018 - Present
4
Maria Gomes De Miranda, Leila
Director
19/08/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALOHABRAZILIAN LTD.

ALOHABRAZILIAN LTD. is an(a) Active company incorporated on 15/02/2018 with the registered office located at Flat 1a 9 Linden Gardens, London W2 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALOHABRAZILIAN LTD.?

toggle

ALOHABRAZILIAN LTD. is currently Active. It was registered on 15/02/2018 .

Where is ALOHABRAZILIAN LTD. located?

toggle

ALOHABRAZILIAN LTD. is registered at Flat 1a 9 Linden Gardens, London W2 4HD.

What does ALOHABRAZILIAN LTD. do?

toggle

ALOHABRAZILIAN LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALOHABRAZILIAN LTD.?

toggle

The latest filing was on 14/02/2026: Compulsory strike-off action has been discontinued.