The Farmright Group Ltd was registered on 30 July 2008 and has its registered office in Bristol. This company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Anthony Fuller | 05 April 2011 | - | 1 |
MCGREGOR, Stirling William | 08 October 2010 | 22 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2015 | |
4.43 - Notice of final meeting of creditors | 02 September 2015 | |
LIQ MISC - N/A | 17 October 2014 | |
LIQ MISC - N/A | 20 September 2013 | |
AD01 - Change of registered office address | 07 September 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 29 August 2012 | |
COCOMP - Order to wind up | 06 June 2012 | |
AUD - Auditor's letter of resignation | 13 April 2012 | |
SH01 - Return of Allotment of shares | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
SH01 - Return of Allotment of shares | 28 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 November 2011 | |
RESOLUTIONS - N/A | 04 November 2011 | |
MEM/ARTS - N/A | 04 November 2011 | |
AR01 - Annual Return | 15 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
RESOLUTIONS - N/A | 20 October 2010 | |
CC04 - Statement of companies objects | 20 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 20 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 October 2010 | |
SH01 - Return of Allotment of shares | 20 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH04 - Change of particulars for corporate secretary | 17 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 29 May 2009 | |
SA - Shares agreement | 13 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 November 2008 | |
123 - Notice of increase in nominal capital | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
RESOLUTIONS - N/A | 30 October 2008 | |
RESOLUTIONS - N/A | 30 October 2008 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
NEWINC - New incorporation documents | 30 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Intellectual property legal assignment and charge | 01 February 2012 | Outstanding |
N/A |
Guarantee & debenture | 20 May 2009 | Outstanding |
N/A |