Advanced company searchLink opens in new window

EUROPE FARM MACHINERY LTD

Company number 11388507

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 AD01 Registered office address changed from 216 High Road Chadwell Heath RM6 6LS England to Flat 2 305a Romford Road London E7 9HA on 13 July 2021
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
31 May 2018 AP01 Appointment of Mr Ahmed Mohamed Awad as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Ahmed Mohamed Awad as a director on 31 May 2018
31 May 2018 PSC01 Notification of Ahmed Mohamed Awad as a person with significant control on 31 May 2018
31 May 2018 CH01 Director's details changed for Mr Ahmed Mohaned Awad on 31 May 2018
31 May 2018 AP01 Appointment of Mr Ahmed Mohaned Awad as a director on 31 May 2018
31 May 2018 TM01 Termination of appointment of Ali Twaha Mbara as a director on 30 May 2018
31 May 2018 PSC01 Notification of Ahmed Mohamed Awad as a person with significant control on 31 May 2018
30 May 2018 PSC07 Cessation of Ali Twaha Mbara as a person with significant control on 30 May 2018
30 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted