SCUDERIA VITTORIA LIMITED

Airport House Airport House, Croydon, CR0 0XZ, Surrey
StatusDISSOLVED
Company No.07478134
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution25 Jun 2016
Years7 years, 11 months, 20 days

SUMMARY

SCUDERIA VITTORIA LIMITED is an dissolved private limited company with number 07478134. It was incorporated 13 years, 5 months, 23 days ago, on 23 December 2010 and it was dissolved 7 years, 11 months, 20 days ago, on 25 June 2016. The company address is Airport House Airport House, Croydon, CR0 0XZ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 30 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: C/O Teasdale & Co 13-15 St. Johns Street Whitchurch Shropshire SY13 1QT United Kingdom

Change date: 2014-02-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 31 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 24 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Daniel James Buxton

Change date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Tom Ferrier

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 24 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-24

Officer name: Mr. Daniel James Buxton

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Old address: C/O Teasdale & Co 13-15 St. Johns Street Cuddington Whitchurch Shropshire SY13 1QT United Kingdom

Change date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piers James Masarati

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Ferrier

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 08 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-08

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFLUENCE GROUP LTD

FLAT 715,LONDON,SW8 2JB

Number:11750663
Status:ACTIVE
Category:Private Limited Company

CITYLIFE HOLDINGS LIMITED

20-22 BRIDGE END,LEEDS,LS1 4DJ

Number:09976746
Status:ACTIVE
Category:Private Limited Company

CUMBRIAN PUNK LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:08709703
Status:ACTIVE
Category:Private Limited Company

JOSEPH MOORE LIMITED

UNIT 12 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:08247520
Status:ACTIVE
Category:Private Limited Company

MUTLEY MEADOWS LTD

PEAR TREE FARM YAUGHER LANE,SITTINGBOURNE,ME9 7XE

Number:11773429
Status:ACTIVE
Category:Private Limited Company

RICHARD AYLING LTD

1 HILBRE AVENUE,WIRRAL,CH60 4SL

Number:11050971
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