Advanced company searchLink opens in new window

FARM STREET PARTNERS LTD

Company number 08204336

Filter by category

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 TM01 Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017
30 Jan 2017 TM01 Termination of appointment of George Francis Katzaros as a director on 27 January 2017
30 Jan 2017 TM01 Termination of appointment of Paul Louis Harrison as a director on 27 January 2017
15 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Mar 2016 AD01 Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016
01 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AP01 Appointment of Mr George Francis Katzaros as a director on 15 June 2015
15 Jun 2015 AP01 Appointment of Mr Paul Louis Harrison as a director on 15 June 2015
15 Jun 2015 AP01 Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015
05 May 2015 CERTNM Company name changed glaister capital LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
01 May 2015 AD01 Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015
01 May 2015 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015
15 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
08 May 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 Sep 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted