- Company Overview for FARM FRONTIERS LTD (10873997)
- Filing history for FARM FRONTIERS LTD (10873997)
- People for FARM FRONTIERS LTD (10873997)
- More for FARM FRONTIERS LTD (10873997)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2022 | TM01 | Termination of appointment of Christopher David Outram as a director on 19 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Patrick John Harte as a director on 19 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Peter Lawrence Charles Knee as a director on 19 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
04 Mar 2020 | AP01 | Appointment of Mr Patrick John Harte as a director on 1 March 2020 | |
13 Aug 2019 | AP01 | Appointment of Mr Christopher David Outram as a director on 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
18 Mar 2019 | SH08 | Change of share class name or designation | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
11 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Apr 2018 | AD01 | Registered office address changed from 5 Laggan Gardens Bath BA1 5RX United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 27 April 2018 | |
27 Apr 2018 | PSC01 | Notification of Robert John Wotherspoon as a person with significant control on 13 April 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AP01 | Appointment of Mr Robert John Wotherspoon as a director on 13 April 2018 | |
19 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-19
|