ForlÌ
47121
Director Name | Mr Fabrizio Ferla |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 December 2011(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | Spain |
Correspondence Address | Lugar Tetir 15 Puerto Del Rosario Las Palmas Spain 35613 |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Fabrizio Ferla 50.00% Ordinary |
---|---|
1 at £1 | Maurizio Braccini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,363 |
Cash | £90,646 |
Current Liabilities | £47,744 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
29 June 2023 | Appointment of Filippo Giordano as a secretary on 29 June 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 15 December 2022 with no updates (2 pages) |
27 March 2023 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 March 2023 | Administrative restoration application (3 pages) |
27 March 2023 | Confirmation statement made on 15 December 2021 with no updates (2 pages) |
27 March 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Registered office address changed from Suite 1, 5th Floor, City Reach, 5 Greenwich View P Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 (1 page) |
28 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Suite 1, 5th Floor, City Reach, 5 Greenwich View P Greenwich View Place London E14 9NN on 5 August 2019 (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
1 February 2018 | Director's details changed for Mr Fabrizio Ferla on 15 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 8 March 2012 (1 page) |
15 December 2011 | Incorporation (23 pages) |
15 December 2011 | Incorporation (23 pages) |