Project Farm Midco Limited

DataGardener
dissolved
Unknown

Project Farm Midco Limited

09794281Private Limited With Share Capital

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, RG141QL
Incorporated

24/09/2015

Company Age

10 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Project Farm Midco Limited (09794281) is a private limited with share capital incorporated on 24/09/2015 (10 years old) and registered in newbury, RG141QL. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 24/09/2015
RG141QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:28-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2023
Resolution
Category:Resolution
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-07-2023
Resolution
Category:Resolution
Date:06-07-2023
Memorandum Articles
Category:Incorporation
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-06-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-06-2023
Legacy
Category:Capital
Date:27-06-2023
Legacy
Category:Insolvency
Date:27-06-2023
Resolution
Category:Resolution
Date:27-06-2023
Capital Allotment Shares
Category:Capital
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Capital Allotment Shares
Category:Capital
Date:21-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2017
Memorandum Articles
Category:Incorporation
Date:25-05-2017
Resolution
Category:Resolution
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Capital Allotment Shares
Category:Capital
Date:21-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2015
Incorporation Company
Category:Incorporation
Date:24-09-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/06/2023
Filing Date30/04/2022
Latest Accounts30/09/2021

Trading Addresses

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, Berkshire Rg14 1Ql, RG141QLRegistered

Contact

kynetec.com
C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, RG141QL