FARBROOK FARM LIMITED

06648276
7TH FLOOR, MINSTER HOUSE 42 MINCING LANE LONDON EC3R 7AE

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 9 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 7 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2015 accounts Annual Accounts 5 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 officers Termination of appointment of director (Patricia Mary Killen) 1 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 officers Change of particulars for corporate secretary (Ag Tax Limited) 1 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Termination of appointment of director (Jasper Mcmahon) 1 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for corporate secretary (Ag Tax Limited) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Ms Emma Lucia Lawson) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Jasper Philip Mcmahon) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Ms Patricia Mary Killen) 2 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
19 May 2010 capital Return of Allotment of shares 2 Buy now
13 May 2010 capital Return of Allotment of shares 2 Buy now
19 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2009 capital Ad 28/09/09\gbp si 4@4=16\gbp ic 2/18\ 2 Buy now
25 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
14 Sep 2009 officers Director appointed ms patricia mary killen 1 Buy now
14 Sep 2009 officers Director appointed ms emma lucia lawson 1 Buy now
14 Sep 2009 officers Appointment terminated director subrata biswas 1 Buy now
01 Sep 2009 accounts Annual Accounts 2 Buy now
13 Aug 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
31 Jul 2008 officers Appointment terminate, secretary waterlow secretaries LIMITED logged form 1 Buy now
31 Jul 2008 officers Appointment terminate, director waterlow nominees LIMITED logged form 1 Buy now
29 Jul 2008 capital Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
25 Jul 2008 officers Director appointed jasper philip mcmahon 2 Buy now
25 Jul 2008 officers Director appointed subrata biswas 2 Buy now
25 Jul 2008 officers Secretary appointed ag tax LIMITED 2 Buy now
17 Jul 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
17 Jul 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
16 Jul 2008 incorporation Incorporation Company 20 Buy now