- Company Overview for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- Filing history for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- People for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- Charges for FARNCOMBE TECHNOLOGY LIMITED (05997790)
- More for FARNCOMBE TECHNOLOGY LIMITED (05997790)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
16 Jun 2021 | AD01 | Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on 16 June 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP to Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX on 26 March 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 059977900001 in full | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
05 Nov 2018 | AAMD | Amended accounts for a small company made up to 31 December 2017 | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Sep 2018 | PSC05 | Change of details for Cartesian Incorporated as a person with significant control on 4 September 2018 | |
20 Aug 2018 | AP01 | Appointment of Jack Myers as a director on 11 May 2018 | |
20 Aug 2018 | AP03 | Appointment of Jim Serafin as a secretary on 11 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Dermod Frederick Ranaghan as a director on 16 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Peter Woodward as a director on 11 May 2018 |