MILL FARM AGRICULTURE LIMITED

Olympia House Olympia House, London, NW11 8RQ
StatusLIQUIDATION
Company No.09321320
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MILL FARM AGRICULTURE LIMITED is an liquidation private limited company with number 09321320. It was incorporated 9 years, 6 months, 17 days ago, on 20 November 2014. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

New address: Olympia House Armitage Road London NW11 8RQ

Old address: Suite L4, First Floor Suite 14 First Floor Mayden House Long Bennington Business Park Newark Notts NG23 5JR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Arnold

Termination date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shane Malcolm Arnold

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: Suite L4, First Floor Suite 14 First Floor Mayden House Long Bennington Business Park Newark Notts NG23 5JR

Old address: Turn Style Works Claypole Lane Dry Doddington Newark NG23 5HZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093213200001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: Turn Style Works Claypole Lane Dry Doddington Newark NG23 5HZ

Old address: Waterwheel House Waterwheel House Claypole Newark Nottinghamshire NG23 5AH England

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: Waterwheel House Waterwheel House Claypole Newark Nottinghamshire NG23 5AH

Old address: Suite 2 Chancery Court 34 West Street Retford DN22 6ES

Change date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-10

Charge number: 093213200001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Arnold

Appointment date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 MOUNT AVENUE RTM COMPANY LIMITED

102-104 HIGH STREET,GREAT MISSENDEN,HP16 0BE

Number:05125227
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIGHAM BROTHERS LIMITED

15 ORCHARD CLOSE,DERBY,DE65 6DJ

Number:05862324
Status:ACTIVE
Category:Private Limited Company

I CHOOSE TRANSFORMATIONAL COACHING LIMITED

9 CROHAM VALLEY ROAD,SOUTH CROYDON,CR2 7JE

Number:10060789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICHOLS DEVELOPMENT RESI LTD

NICHOLS DEVELOPMENT RESI LTD,HARLOW,CM17 9QL

Number:11670300
Status:ACTIVE
Category:Private Limited Company

NYMAN MEDIA LTD

ICON BUSINESS CENTRE 4100 PARK APPROACH,LEEDS,LS15 8GB

Number:06859048
Status:ACTIVE
Category:Private Limited Company

STUDIO GALVIN LTD

11A FLEMINGATE,BEVERLEY,HU17 0NP

Number:11880082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source