Advanced company searchLink opens in new window

GENFARM LIMITED

Company number 05796031

Filter by category

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
14 Jul 2017 PSC01 Notification of Andrea Michelle as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 Aug 2015 CH01 Director's details changed for Rajan Rajeev Rattan on 1 January 2015
26 Aug 2015 AD01 Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 26 August 2015
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AD01 Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders