FARRSPARK LIMITED
Status | DISSOLVED |
Company No. | 09402842 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 2 months, 28 days |
SUMMARY
FARRSPARK LIMITED is an dissolved private limited company with number 09402842. It was incorporated 9 years, 3 months, 5 days ago, on 23 January 2015 and it was dissolved 1 year, 2 months, 28 days ago, on 31 January 2023. The company address is 31 Austins Mead, Bovingdon, HP3 0JU, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Notification of a person with significant control
Date: 28 Jan 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephanie Farrer
Notification date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
New address: 31 Austins Mead Bovingdon Hertfordshire HP3 0JU
Old address: 1 Victoria Street Dunstable LU6 3AZ United Kingdom
Change date: 2018-01-12
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change account reference date company current extended
Date: 12 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: John Conway Farrer
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Farrer
Appointment date: 2015-01-23
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-01-23
Documents
Some Companies
BEN CLEMENTS CONSTRUCTION SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11872777 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 DEBRBY STREET,BOLTON,BL3 6JR
Number: | 10534377 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKMATE TV SHOW SEASON III LIMITED
HARVEY ADAM HOUSE WIMBLEDON AVENUE,BRANDON,IP27 0NZ
Number: | 10239985 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HERTFORD STREET,,LONDON,W1J 7RH
Number: | 11213747 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREES COURT MANAGEMENT CO. (CHINGFORD) LIMITED
JAMES PILCHER HOUSE,GRAVESEND,DA12 1BG
Number: | 02403374 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 BROOKLANDS CRESCENT,SHEFFIELD,S10 4GE
Number: | 07422859 |
Status: | ACTIVE |
Category: | Private Limited Company |