- Company Overview for FARM AGRO LTD. (06467292)
- Filing history for FARM AGRO LTD. (06467292)
- People for FARM AGRO LTD. (06467292)
- More for FARM AGRO LTD. (06467292)
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
|
|
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 |