Advanced company searchLink opens in new window

FARWAY MANAGEMENT LIMITED

Company number 07408684

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
30 Aug 2013 TM01 Termination of appointment of Dennis Francis Lavin as a director on 29 August 2013
28 May 2013 MA Memorandum and Articles of Association
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2013 TM01 Termination of appointment of Gregor Charles William Macrae as a director on 2 May 2013
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
12 Jul 2012 AD01 Registered office address changed from Suite 4 55 Park Lane London W1K 1NA United Kingdom on 12 July 2012
06 Jul 2012 CH01 Director's details changed for Mr David Rudge on 6 July 2012
25 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
08 Feb 2012 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 8 February 2012
09 Jan 2012 AP01 Appointment of Dennis Lavin as a director on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of William Robert Hawes as a director on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of Gregory Robert John Davis as a director on 6 January 2012
06 Jan 2012 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 6 January 2012
06 Jan 2012 AP01 Appointment of Mr Gregor Charles William Macrae as a director on 6 January 2012
06 Jan 2012 AP01 Appointment of Mr David Rudge as a director on 6 January 2012
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr William Robert Hawes on 15 October 2011
17 Oct 2011 CH01 Director's details changed for Mr Gregory Robert John Davis on 15 October 2011
21 Oct 2010 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary
21 Oct 2010 TM01 Termination of appointment of Tadco Directors Limited as a director
21 Oct 2010 TM01 Termination of appointment of Tina-Marie Akbari as a director
21 Oct 2010 AP01 Appointment of Mr William Robert Hawes as a director