- Company Overview for FARBURY LIMITED (06998730)
- Filing history for FARBURY LIMITED (06998730)
- People for FARBURY LIMITED (06998730)
- Charges for FARBURY LIMITED (06998730)
- More for FARBURY LIMITED (06998730)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
12 Sep 2017 | PSC01 | Notification of Jeremiah Donovan as a person with significant control on 24 August 2017 | |
18 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
22 Jul 2015 | TM01 | Termination of appointment of Girish Kantilal Morarji Gordhan as a director on 22 July 2015 | |
23 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 May 2014 | TM01 | Termination of appointment of Stephen Heskins as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Jeremiah Donovan on 1 March 2013 | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
24 Apr 2013 | MR01 | Registration of charge 069987300002 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2013 | AP01 | Appointment of Mr Stephen Henry Heskins as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Gulshan Karim as a director | |
15 Oct 2012 | AP01 | Appointment of Mrs Gulshan Karim as a director | |
08 Oct 2012 | AP01 | Appointment of Mr Girish Kantilal Morarji Gordhan as a director |