GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 5 Broadbent Close Highgate London N6 5JW on Wednesday 6th October 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 24th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 309 20 Palace Court London W2 4HU to 41 Chalton Street London NW1 1JD on Thursday 26th January 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2016.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
CERTNM |
Company name changed ferretti uk LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD to 309 20 Palace Court London W2 4HU on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 24th April 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Monday 31st December 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th July 2012.
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th July 2012
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th July 2012.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th July 2012 from 28 Rosslyn Hill Hamsptead London NW3 1NH United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(43 pages)
|