FARMDOVE LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 18/06/2418 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-18 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 07/10/227 October 2022 | Confirmation statement made on 2022-07-22 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-04-05 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 15/06/2015 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/10/1923 October 2019 | CESSATION OF STEVIE AVERY AS A PSC |
| 19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERENE DE LEON |
| 03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVIE AVERY |
| 28/08/1928 August 2019 | DIRECTOR APPOINTED MS JERENE DE LEON |
| 09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 1 CORONATION CLOSE MELBOURNE DERBY DE73 8FH UNITED KINGDOM |
| 23/07/1923 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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