N R FARLEY LTD

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from 17 Vicarage Gardens Hordle Lymmington Hampshire SO14 0XJ to C/O the Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2024-04-09

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

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

View Accounts

02/08/212 August 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

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 42 FALCON DRIVE MUDEFORD CHRISTCHURCH DORSET BH23 4BB

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/09/1810 September 2018 COMPANY RESTORED ON 10/09/2018

View Document

10/09/1810 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 STRUCK OFF AND DISSOLVED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED SAMMY'S CAFE LTD CERTIFICATE ISSUED ON 28/11/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUNN

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNN

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1516 October 2015 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