FARJ SERVICES LTD

60 Gold Street 60 Gold Street 60 Gold Street 60 Gold Street, Northampton, NN1 1RS, Northampton, England
StatusACTIVE
Company No.09569011
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 8 months, 26 days

SUMMARY

FARJ SERVICES LTD is an active private limited company with number 09569011. It was incorporated 9 years, 2 months, 6 days ago, on 30 April 2015 and it was dissolved 7 years, 8 months, 26 days ago, on 11 October 2016. The company address is 60 Gold Street 60 Gold Street 60 Gold Street 60 Gold Street, Northampton, NN1 1RS, Northampton, England.



Company Fillings

Gazette notice compulsory

Date: 02 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England

New address: 60 Gold Street 60 Gold Street Suite 10, Second Floor Northampton Northampton NN1 1RS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-25

Old address: 126 Hoxton Road Scarborough North Yorkshire YO12 7SY

New address: Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: Room S 10, Second Floor Moulton Park Business Centre Redhouse Road, Moulton Park Northampton NN3 6AQ England

New address: 126 Hoxton Road Scarborough North Yorkshire YO12 7SY

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rutendo Nyatsine

Cessation date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rutendo Nyatsine

Notification date: 2022-05-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095690110001

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-07

Old address: Room 217 Innovation Centre 1 Green Street Northampton NN1 1SY England

New address: Room S 10, Second Floor Moulton Park Business Centre Redhouse Road, Moulton Park Northampton NN3 6AQ

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095690110001

Charge creation date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: Portfolio Centre St. Georges Avenue Northampton Northamptonshire NN2 6FB United Kingdom

New address: Room 217 Innovation Centre 1 Green Street Northampton NN1 1SY

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Administrative restoration company

Date: 04 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIYAA QURANIC CENTRE LIMITED

FLAT 4,LONDON,E10 5EG

Number:11416574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENTERPRISE & INNOVATION LTD

INTERNET HOUSE,CHESTERFIELD,S43 4UW

Number:08037789
Status:ACTIVE
Category:Private Limited Company

LION HR LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10732565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RECOUP ENERGY SOLUTIONS LTD

CLARET COTTAGE NEW STREET,EYE,IP21 5JG

Number:07842019
Status:ACTIVE
Category:Private Limited Company

SMV PRESSES (U.K.) LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:01607791
Status:ACTIVE
Category:Private Limited Company

THE WORLD FESTIVAL (EDINBURGH) LIMITED

35A POLWARTH TERRACE,EDINBURGH,EH11 1NL

Number:SC360639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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