- Company Overview for FARIMOND TRUSTEES (2008) LIMITED (06914124)
- Filing history for FARIMOND TRUSTEES (2008) LIMITED (06914124)
- People for FARIMOND TRUSTEES (2008) LIMITED (06914124)
- More for FARIMOND TRUSTEES (2008) LIMITED (06914124)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2014 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Richard Sibley as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Joseph Mcburney as a director | |
28 May 2012 | AR01 | Annual return made up to 22 May 2012 | |
08 May 2012 | AP01 | Appointment of Mr Joseph Mcburney as a director | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
27 Sep 2011 | AP01 | Appointment of Mr Matthew John Allen as a director | |
24 May 2011 | AR01 | Annual return made up to 22 May 2011 | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Nov 2010 | AP02 | Appointment of Ptc Directors Limited as a director | |
16 Nov 2010 | TM01 | Termination of appointment of Deborah Taylor as a director | |
27 Sep 2010 | CH04 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 | |
14 Sep 2010 | CH04 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
12 Mar 2010 | TM01 | Termination of appointment of James Fisher as a director | |
21 Aug 2009 | CERTNM | Company name changed farringdon trustees (2008) LIMITED\certificate issued on 21/08/09 | |
14 Jul 2009 | 288a | Director appointed deborah jane taylor | |
14 Jul 2009 | 288a | Director appointed james william fisher | |
14 Jul 2009 | 288a | Secretary appointed professional trust company (uk) LIMITED |