FARBROOK LIMITED

05753371
11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jun 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
10 Jun 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Jun 2013 mortgage Statement of satisfaction of a charge 2 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Shailly Gandesha Chandok) 1 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for secretary (Miss Shailly Gandesha) 1 Buy now
19 Aug 2009 insolvency Notice of appointment of receiver or manager 2 Buy now
06 Jul 2009 insolvency Notice of appointment of receiver or manager 2 Buy now
15 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
27 Jun 2008 officers Appointment terminated director shivam popat 1 Buy now
04 Apr 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
04 Apr 2008 officers Director's change of particulars / shivam popat / 18/01/2008 1 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
03 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
20 Sep 2006 accounts Accounting reference date extended from 31/03/07 to 30/04/07 1 Buy now
05 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 incorporation Incorporation Company 15 Buy now