Advanced company searchLink opens in new window

FARMSTAND LIMITED

Company number 09899173

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2022 AA Micro company accounts made up to 30 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
29 Jul 2022 TM01 Termination of appointment of Russell Christopher Franklin Buckley as a director on 27 July 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
03 Feb 2022 TM01 Termination of appointment of Barbara Romer as a director on 15 December 2021
04 Jan 2022 PSC04 Change of details for Mr Steven Robert Novick as a person with significant control on 17 December 2021
23 Dec 2021 TM01 Termination of appointment of Laura Marie Gutowski as a director on 2 June 2021
23 Dec 2021 TM01 Termination of appointment of Mark Gregory Wood as a director on 10 December 2021
21 Dec 2021 TM01 Termination of appointment of Rebecca Catrin Williams as a director on 12 December 2021
07 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
25 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 412,648.88
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 198,570.17
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 412,648.88
26 May 2021 CS01 Confirmation statement made on 1 December 2020 with updates
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 AD01 Registered office address changed from , 42 Drury Lane, London, WC2B 5AJ, England to 23-24 Resolution Way London SE8 4NT on 15 May 2020
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 219,949.42
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 214,851.29