TERRAFARM LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Micro company accounts made up to 2022-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM OFFICE 934 182-184 HIGH STREET NORTH EAST HAM LONDON E6 2JA ENGLAND

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM OFFICE 934 182-184 HIGH STREET NORTH EAST HAM LONDON E6 2JA ENGLAND

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM OFFICE 934 182-184 HIGH STREET NORTH EAST HAM LONDON E6 2JA ENGLAND

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM OFFICE 934 182-184 HIGH STREET NORTH EAST HAM LONDON E6 2JA ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 01/08/20 STATEMENT OF CAPITAL GBP 1010000

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR BERND WALTER GANTERT / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER GANTERT / 06/04/2020

View Document

19/02/2019 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information