Advanced company searchLink opens in new window

FARMDALE DEVELOPMENTS

Company number 03073120

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)
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 13 June 2023 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 CH01 Director's details changed for Mario Paolo Spaventi on 18 January 2023
19 Jan 2023 PSC04 Change of details for Angiola Armellini as a person with significant control on 18 January 2023
05 Jan 2023 PSC01 Notification of Angiola Armellini as a person with significant control on 6 April 2016
05 Jan 2023 AP01 Appointment of Mario Paolo Spaventi as a director on 30 September 2016
05 Jan 2023 AD01 Registered office address changed from 108-110 Finchley Road London NW3 5JJ United Kingdom to 19 Leyden Street London E1 7LE on 5 January 2023
05 Jan 2023 CS01 Confirmation statement made on 13 June 2022 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 June 2021 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 June 2020 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 June 2018 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 June 2017 with updates
05 Jan 2023 RT01 Administrative restoration application
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2016 AD01 Registered office address changed from , 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to 108-110 Finchley Road London NW3 5JJ on 7 December 2016
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 TM01 Termination of appointment of Walter Carl Gustav Stresemann as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 30 September 2016
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DG to 108-110 Finchley Road London NW3 5JJ on 15 August 2016
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
09 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000