FARAH BIDCO LIMITED

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, London, WC1V 6RL
StatusDISSOLVED
Company No.11885085
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 26 days

SUMMARY

FARAH BIDCO LIMITED is an dissolved private limited company with number 11885085. It was incorporated 5 years, 2 months, 20 days ago, on 15 March 2019 and it was dissolved 1 year, 26 days ago, on 09 May 2023. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2022

Action Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Old address: 30 Cannon Street London EC4M 6XH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2020-12-10

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Stokoe

Termination date: 2020-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Redman

Appointment date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: 30 Cannon Street London EC4M 6XH

Old address: 3 Godalming Business Centre Woolsack Way (C/O Altius Consulting Limited) Godalming GU7 1XW England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry William Pettitt

Appointment date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mauro Luigi Meanti

Appointment date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Andrew Leonard Gillett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Irene Webb

Appointment date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: David James Alexander Kilpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Daniel Jones

Termination date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Simon John Goldsmith

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 3 Godalming Business Centre Woolsack Way (C/O Altius Consulting Limited) Godalming GU7 1XW

Change date: 2019-09-18

Old address: River Court Mill Lane Godalming GU7 1EZ England

Documents

View document PDF

Second filing capital allotment shares

Date: 09 May 2019

Action Date: 02 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-02

Capital : 8,101.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 0.01 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: Rivercourt Mill Lane Godalming Surrey GU7 1EZ England

New address: River Court Mill Lane Godalming GU7 1EZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-02

Officer name: Mrs Joanne Stokoe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr David James Alexander Kilpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Goldsmith

Appointment date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: Rivercourt Mill Lane Godalming Surrey GU7 1EZ

Old address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom

Change date: 2019-04-08

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAMOLINO LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:09500071
Status:ACTIVE
Category:Private Limited Company

ELLANSAH SOLUTION LIMITED

33 WILSON ROAD,READING,RG30 2RT

Number:11262504
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA PARTRIDGE LIMITED

WELKEN HOUSE,LONDON,EC1M 6EH

Number:10838263
Status:ACTIVE
Category:Private Limited Company

MELIA (YORKSHIRE) LIMITED

UNIT 8 SPRINGFIELD MILLS,LEEDS,LS28 5LY

Number:08634045
Status:ACTIVE
Category:Private Limited Company

PAB AUTOMOTIVE ENGINEERING LIMITED

FAVEO HOUSE, 2 SOMERVILLE COURT BANBURY BUSINESS PARK,BANBURY,OX17 3SN

Number:09559342
Status:ACTIVE
Category:Private Limited Company

SURANAI DEVELOPMENT INC

BANK OF AMERICA BUILDING,PANAMA,

Number:FC013837
Status:ACTIVE
Category:Other company type

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