- Company Overview for FARMDROP LIMITED (08111929)
- Filing history for FARMDROP LIMITED (08111929)
- People for FARMDROP LIMITED (08111929)
- Charges for FARMDROP LIMITED (08111929)
- Insolvency for FARMDROP LIMITED (08111929)
- More for FARMDROP LIMITED (08111929)
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) |
---|---|---|---|
16 Jan 2016 | TM01 | Termination of appointment of Benedict Thomas Patten as a director on 20 December 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
28 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2015 | SH08 | Change of share class name or designation | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
21 Jul 2015 | TM01 | Termination of appointment of Kent Pommeroy Gowland as a director on 1 March 2015 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
11 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Nov 2014 | SH08 | Change of share class name or designation | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | AD01 | Registered office address changed from , Unit 7 5 Durham Yard, Teesdale Street, London, E2 6QF to A502 Biscuit Factory 100 Drummond Road London SE16 4DG on 7 November 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from , 5 Warrington Crescent, London, W9 1ED, United Kingdom on 20 December 2013 | |
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
20 Aug 2013 | SH02 | Sub-division of shares on 2 August 2013 | |
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|