Advanced company searchLink opens in new window

FARM AGRO LTD.

Company number 06467292

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AD01 Registered office address changed from R1-1 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY England to 27 Old Gloucester Street Crown House London WC1N 3AX on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Demetra Cosma Eagle as a director on 30 March 2020
30 Mar 2020 TM02 Termination of appointment of Panagiotis Maratheftis as a secretary on 30 March 2020
26 Mar 2020 DS02 Withdraw the company strike off application
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Dec 2019 AD01 Registered office address changed from R1-1 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England to R1-1 53 Whateleys Drive Business Resource Network Kenilworth CV8 2GY on 6 December 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
14 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
29 Jan 2019 AP03 Appointment of Panagiotis Maratheftis as a secretary on 29 January 2019
29 Jan 2019 TM02 Termination of appointment of Westa Holding Ltd. as a secretary on 29 January 2019
17 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Jul 2018 PSC01 Notification of Olena Gitina as a person with significant control on 4 July 2018
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
25 Aug 2016 AD01 Registered office address changed from 4 Wren Court New Road R 1-1 Slough SL3 8JL to R1-1 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH on 25 August 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
20 Jun 2016 CH04 Secretary's details changed for Westa Holding Ltd. on 16 June 2016
13 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016