ANDREW FARMER SOLUTIONS LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FARMER / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER FARMER / 02/07/2019

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 44 WINDSOR AVENUE WHITEFIELD MANCHESTER M45 6BA ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED ANDREW FARMER INTERIM LTD CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS ELIZABETH ANNE FARMER

View Document

26/10/1726 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information