- Company Overview for FARM STREET PARTNERS LTD (08204336)
- Filing history for FARM STREET PARTNERS LTD (08204336)
- People for FARM STREET PARTNERS LTD (08204336)
- More for FARM STREET PARTNERS LTD (08204336)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | TM01 | Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of George Francis Katzaros as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Paul Louis Harrison as a director on 27 January 2017 | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
21 Mar 2016 | AD01 | Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jun 2015 | AP01 | Appointment of Mr George Francis Katzaros as a director on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Paul Louis Harrison as a director on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015 | |
05 May 2015 | CERTNM |
Company name changed glaister capital LTD\certificate issued on 05/05/15
|
|
01 May 2015 | AD01 | Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 6 September 2014 with full list of shareholders | |
08 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
06 Sep 2012 | NEWINC |
Incorporation
|