Advanced company searchLink opens in new window

FARM FRESH SPEED SHOP LIMITED

Company number 08406306

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 28 February 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 AD01 Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017
12 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 29 February 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
18 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
08 Dec 2014 AP01 Appointment of Susan Smart as a director on 18 November 2014
08 Dec 2014 TM01 Termination of appointment of Matthew Smart as a director on 18 November 2014
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
28 Feb 2013 AP01 Appointment of Matthew Smart as a director
18 Feb 2013 TM01 Termination of appointment of Ela Shah as a director
18 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted