Advanced company searchLink opens in new window

FERRARI'S RESTAURANTS LIMITED

Company number 03484038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
22 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2017 AD01 Registered office address changed from 39 East Street Bromley BR1 1QQ to Acre House 11-15 William Road London NW1 3ER on 19 October 2017
18 Oct 2017 LIQ02 Statement of affairs
18 Oct 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 100
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2015 TM01 Termination of appointment of Mark Andrew Evans as a director on 28 November 2014
27 Feb 2015 TM01 Termination of appointment of Mark Elphicke as a director on 28 November 2014
27 Feb 2015 TM01 Termination of appointment of Douglas George Campbell Smillie as a director on 28 November 2014
27 Feb 2015 AP01 Appointment of Mr Stephen Andrew Greenwood as a director on 28 November 2014
27 Feb 2015 AD01 Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 39 East Street Bromley BR1 1QQ on 27 February 2015
04 Dec 2014 MR04 Satisfaction of charge 5 in full
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
30 May 2013 AD01 Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders