SCUDERIA FERRARI CLUB LONDON LIMITED

G06 Kara Court G06 Kara Court, London, E3 3GX, United Kingdom
StatusACTIVE
Company No.08826514
Category
Incorporated27 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

SCUDERIA FERRARI CLUB LONDON LIMITED is an active with number 08826514. It was incorporated 10 years, 6 months, 1 day ago, on 27 December 2013. The company address is G06 Kara Court G06 Kara Court, London, E3 3GX, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 20 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efrem Sagrada

Termination date: 2023-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Ferrari

Appointment date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Vasta

Termination date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 205 Michigan Building 2 Biscayne Avenue London E14 9QT England

New address: G06 Kara Court Seven Sea Gardens London E3 3GX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Vasta

Appointment date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Efrem Sagrada

Appointment date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Suite 12a 8 Shepherd Market London W1J 7JY England

New address: 205 Michigan Building 2 Biscayne Avenue London E14 9QT

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Michela Sola

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Vasta

Termination date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efrem Sagrada

Termination date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Pugnali

Termination date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michela Sola

Appointment date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Ignite Group 15a Ives Street London SW3 2nd

New address: Suite 12a 8 Shepherd Market London W1J 7JY

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Carta

Termination date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Pugnali

Appointment date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Trivelli

Termination date: 2016-02-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Vasta

Appointment date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calo Carello

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2014

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Francesco Carta

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Francesco Trivelli

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Calo Carello

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Efrem Sagrada

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efrem Sagrada

Documents

View document PDF

Miscellaneous

Date: 31 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Statement of fact-name correction incorrect name sclideria ferrari club london LIMITED-correct name scuderia ferrari club london LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEWADE LIMITED

11 GREENHILL CRESCENT,WATFORD,WD18 8QU

Number:02773015
Status:ACTIVE
Category:Private Limited Company

J K SHAH ACCOUNTANTS LTD

86B ALBERT ROAD,ILFORD,IG1 1HR

Number:10207382
Status:ACTIVE
Category:Private Limited Company

P B COLEMAN SERVICES LIMITED

26 OLD SNEED AVENUE,BRISTOL,BS9 1SE

Number:10257361
Status:ACTIVE
Category:Private Limited Company

PILE CRAFT FOUNDATION ENGINEERS LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:10401269
Status:ACTIVE
Category:Private Limited Company

SALUTEM DEVELOPMENTS LTD

14 CHURCH STREET,WHITCHURCH,RG28 7AB

Number:10492922
Status:ACTIVE
Category:Private Limited Company

SITEQUEST OFFICES LIMITED

13 TRINITY SQUARE,LLANDUDNO,LL30 2RB

Number:05016689
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