Advanced company searchLink opens in new window

FARNHAM LOGISTICS LTD

Company number 08968740

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
15 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 15 December 2022
15 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 December 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
23 Feb 2021 AD01 Registered office address changed from 7 Fifth Avenue Oldham OL8 3SF England to 191 Washington Street Bradford BD8 9QP on 23 February 2021
23 Feb 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 23 February 2021
23 Feb 2021 PSC07 Cessation of Reeve Nadin as a person with significant control on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Reeve Nadin as a director on 23 February 2021
21 Sep 2020 AA Micro company accounts made up to 31 January 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Aug 2019 AD01 Registered office address changed from 21 the Fairway Fareham PO16 8NR to 7 Fifth Avenue Oldham OL8 3SF on 21 August 2019
21 Aug 2019 PSC01 Notification of Reeve Nadin as a person with significant control on 31 July 2019
21 Aug 2019 AP01 Appointment of Mr Reeve Nadin as a director on 31 July 2019