Bury
BL9 0JX
Director Name | Mr Luke Rafferty |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Church Terrace Oldham OL1 3AT |
Registered Address | West Ivy 2 Rock Place Bury BL9 0JX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Ata Mubeen 50.00% Ordinary |
---|---|
50 at £0.01 | Luke Rafferty 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 August 2017 | Delivered on: 31 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Registered office address changed from 7 Church Terrace Oldham OL1 3AT to West Ivy 2 Rock Place Bury BL9 0JX on 10 December 2019 (1 page) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Ata Mubeen on 1 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Luke Rafferty on 1 July 2019 (2 pages) |
12 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
31 August 2017 | Registration of charge 090875360001, created on 30 August 2017 (9 pages) |
31 August 2017 | Registration of charge 090875360001, created on 30 August 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 June 2015 | Registered office address changed from 114 Grange Avenue Oldham OL8 4EJ United Kingdom to 7 Church Terrace Oldham OL1 3AT on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 114 Grange Avenue Oldham OL8 4EJ United Kingdom to 7 Church Terrace Oldham OL1 3AT on 11 June 2015 (1 page) |
28 January 2015 | Company name changed faarm LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Company name changed faarm LIMITED\certificate issued on 28/01/15
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|