- Company Overview for DIGITAL FARMING LIMITED (11286802)
- Filing history for DIGITAL FARMING LIMITED (11286802)
- People for DIGITAL FARMING LIMITED (11286802)
- Insolvency for DIGITAL FARMING LIMITED (11286802)
- More for DIGITAL FARMING LIMITED (11286802)
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) |
---|---|---|---|
24 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2022 | AD01 | Registered office address changed from Unit 1B Undercroft Pencoed Technology Park Pencoed Bridgend CF35 5AQ United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 30 November 2022 | |
30 Nov 2022 | LIQ02 | Statement of affairs | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | TM01 | Termination of appointment of Brian John Howard Hughes as a director on 30 June 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
18 Aug 2021 | PSC01 | Notification of Matthew John Hill as a person with significant control on 31 July 2021 | |
18 Aug 2021 | PSC01 | Notification of Gareth Jones as a person with significant control on 31 July 2021 | |
18 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
19 Jan 2021 | TM01 | Termination of appointment of Jonathan Rands Hutt as a director on 19 January 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Barry Patrick Geaney as a director on 19 January 2021 | |
07 Sep 2020 | TM01 | Termination of appointment of Stuart Mark Green as a director on 27 August 2020 | |
07 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
07 Apr 2020 | PSC07 | Cessation of Regeneras as a person with significant control on 7 January 2020 | |
07 Apr 2020 | PSC07 | Cessation of Lux-Technium as a person with significant control on 7 January 2020 | |
07 Apr 2020 | PSC07 | Cessation of Hydrogarden as a person with significant control on 7 January 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Feb 2020 | SH02 | Sub-division of shares on 16 January 2020 | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|