CITYCROP AUTOMATED INDOOR FARMING LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

01/11/191 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM IDEALONDON 69, WILSON STREET LONDON EC2A 2BB ENGLAND

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR EVRYVIADIS MAKRIDIS

View Document

12/12/1812 December 2018 CESSATION OF EVRYVIADIS MAKRIDIS AS A PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

05/12/185 December 2018 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVRYVIADIS MAKRIDIS

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOS RAFTOGIANNIS / 11/09/2016

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 69 WILSON STREET LONDON EC2A 2BB

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O RAINMAKING LOFT LTD INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UN UNITED KINGDOM

View Document

09/01/179 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 106.38

View Document

08/01/178 January 2017 ADOPT ARTICLES 16/12/2016

View Document

01/12/161 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 100.00

View Document

01/12/161 December 2016 SUB-DIVISION 10/11/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KOKOSIOULIS

View Document

11/09/1611 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company