FARMA PROP LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/10/2525 October 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-12-06

View Document

13/12/2313 December 2023 Statement of affairs

View Document

13/12/2313 December 2023 Registered office address changed from 390-392 High Road Balfour Business Centre Ilford IG1 1BF England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-12-13

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from Second Floor 6 Lanark Square London E14 9RE England to 390-392 High Road Balfour Business Centre Ilford IG1 1BF on 2021-11-15

View Document

06/11/216 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 9 LANARK SQUARE LONDON E14 9RE

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOOD / 25/03/2019

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105290140002

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105290140001

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWSQ2 LIMITED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 CESSATION OF KAMRAN MAHMOOD AS A PSC

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CESSATION OF IGBAL HUSSEIN CARRIM AS A PSC

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARISTIDES D'COSTA

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN MAHMOOD

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR KAMRAN MAHMOOD

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SECOND FLOOR 27 GLOUCESTER PLACE GLOUCESTER PLACE LONDON W1U 8HU ENGLAND

View Document

02/05/182 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR ARISTIDES DOS REIS QUINTAO D'COSTA

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM SUITE 240 50 EASTCASTLE STREET LONDON W1W 8EA UNITED KINGDOM

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR WAQAS SHAHID

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/12/1616 December 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