- Company Overview for HARRY FARMER AGENCY (UK) LIMITED (07704533)
- Filing history for HARRY FARMER AGENCY (UK) LIMITED (07704533)
- People for HARRY FARMER AGENCY (UK) LIMITED (07704533)
- More for HARRY FARMER AGENCY (UK) LIMITED (07704533)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2013 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2013-01-14
|
|
14 Jan 2013 | CH01 | Director's details changed for Ms Suzie Louise Brown on 14 July 2011 | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | SH08 | Change of share class name or designation | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
27 Sep 2011 | AP01 | Appointment of John Harry Farmer as a director on 14 July 2011 | |
27 Sep 2011 | AP01 | Appointment of Suzanne Louise Brown as a director on 14 July 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER on 16 September 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 15 September 2011 | |
15 Sep 2011 | CERTNM |
Company name changed shapeshift LIMITED\certificate issued on 15/09/11
|
|
16 Aug 2011 | AP01 | Appointment of Mr Graham Michael Cowan as a director | |
19 Jul 2011 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 July 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
14 Jul 2011 | NEWINC |
Incorporation
|