- Company Overview for 2FARR HOLDINGS LIMITED (10225662)
- Filing history for 2FARR HOLDINGS LIMITED (10225662)
- People for 2FARR HOLDINGS LIMITED (10225662)
- More for 2FARR HOLDINGS LIMITED (10225662)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Andrew Nicholas Martin on 14 April 2023 | |
14 Apr 2023 | PSC04 | Change of details for Mrs Jacqueline Anne Martin as a person with significant control on 5 September 2022 | |
14 Apr 2023 | PSC04 | Change of details for Mr Andrew Nicholas Martin as a person with significant control on 5 September 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Sep 2022 | PSC07 | Cessation of Kevin Maurice Farr as a person with significant control on 5 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Jacqueline Anne Martin as a person with significant control on 5 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Suite 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ to C/O Anthony Russel Chartered Accountants Winghams House 9 Freeport Office Village Braintree Essex CM77 8YG on 6 September 2022 | |
06 Sep 2022 | PSC01 | Notification of Andrew Nicholas Martin as a person with significant control on 5 September 2022 | |
06 Sep 2022 | TM01 | Termination of appointment of John Richrd Pirrit as a director on 5 September 2022 | |
06 Sep 2022 | AP01 | Appointment of Mr Andrew Nicholas Martin as a director on 5 September 2022 | |
24 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | PSC07 | Cessation of Bonita Jane Farr as a person with significant control on 26 November 2021 | |
03 Dec 2021 | AP01 | Appointment of John Richrd Pirrit as a director on 24 November 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Priors Hall Stebbing Essex CM6 3SW England to Suite 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 2 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Bonita Jane Farr as a director on 26 November 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates |