- Company Overview for FARMSTAND LIMITED (09899173)
- Filing history for FARMSTAND LIMITED (09899173)
- People for FARMSTAND LIMITED (09899173)
- Registers for FARMSTAND LIMITED (09899173)
- More for FARMSTAND LIMITED (09899173)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2022 | AA | Micro company accounts made up to 30 December 2021 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
29 Jul 2022 | TM01 | Termination of appointment of Russell Christopher Franklin Buckley as a director on 27 July 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
03 Feb 2022 | TM01 | Termination of appointment of Barbara Romer as a director on 15 December 2021 | |
04 Jan 2022 | PSC04 | Change of details for Mr Steven Robert Novick as a person with significant control on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Laura Marie Gutowski as a director on 2 June 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Mark Gregory Wood as a director on 10 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Rebecca Catrin Williams as a director on 12 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
25 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
|
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | MA | Memorandum and Articles of Association | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
26 May 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | AD01 | Registered office address changed from , 42 Drury Lane, London, WC2B 5AJ, England to 23-24 Resolution Way London SE8 4NT on 15 May 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|