Advanced company searchLink opens in new window

FARLESTHORPE LTD

Company number 09767419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 December 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
20 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022
20 Jun 2022 PSC07 Cessation of Samir Rai as a person with significant control on 16 June 2022
20 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022
20 Jun 2022 TM01 Termination of appointment of Samir Rai as a director on 16 June 2022
20 Jun 2022 AD01 Registered office address changed from 6 Elizabethan Close Staines-upon-Thames TW19 7QL United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 June 2022
31 May 2022 AA Micro company accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
10 May 2021 AD01 Registered office address changed from 83 Beswick Gardens Rugby CV22 7PR United Kingdom to 6 Elizabethan Close Staines-upon-Thames TW19 7QL on 10 May 2021
10 May 2021 PSC01 Notification of Samir Rai as a person with significant control on 30 April 2021
10 May 2021 AP01 Appointment of Mr Samir Rai as a director on 30 April 2021
10 May 2021 TM01 Termination of appointment of Lorraine Gilbert as a director on 30 April 2021
10 May 2021 PSC07 Cessation of Lorraine Gilbert as a person with significant control on 30 April 2021
07 Dec 2020 AD01 Registered office address changed from 345 Kings Road Birmingham B44 0TF United Kingdom to 83 Beswick Gardens Rugby CV22 7PR on 7 December 2020
07 Dec 2020 PSC07 Cessation of Luke Marriott as a person with significant control on 23 November 2020
07 Dec 2020 AP01 Appointment of Miss Lorraine Gilbert as a director on 23 November 2020