Advanced company searchLink opens in new window

HARRY FARMER AGENCY (UK) LIMITED

Company number 07704533

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-15
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)