Advanced company searchLink opens in new window

FARRINGFORD PROJECTS LIMITED

Company number 01384431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2014 DS01 Application to strike the company off the register
07 Aug 2014 CH01 Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014
04 Jul 2014 AP01 Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
04 Oct 2012 AA Accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 408 Strand London WC2R 0NE on 18 September 2012
17 Sep 2012 TM02 Termination of appointment of Robert Mercer as a secretary on 31 August 2012
17 Sep 2012 TM01 Termination of appointment of Robert Mercer as a director on 31 August 2012
17 Sep 2012 AP03 Appointment of Ms Megan Joy Langridge as a secretary on 17 September 2012
17 Sep 2012 TM01 Termination of appointment of Mark Jonathan Elliott as a director on 31 August 2012
20 Apr 2012 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012
20 Apr 2012 AP01 Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012
06 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
02 Aug 2011 AA Accounts made up to 31 December 2010
28 Sep 2010 AA Accounts made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
06 Sep 2010 CH03 Secretary's details changed for Robert Mercer on 1 August 2010
06 Sep 2010 CH01 Director's details changed for Mark Jonathan Elliott on 1 August 2010
06 Sep 2010 CH01 Director's details changed for Robert Mercer on 1 August 2010
18 Aug 2009 363a Return made up to 15/08/09; full list of members
21 May 2009 AA Accounts made up to 31 December 2008