|
|
28 Feb 2026
|
28 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2025
|
28 Nov 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Apr 2025
|
11 Apr 2025
Declaration of solvency
|
|
|
10 Apr 2025
|
10 Apr 2025
Registered office address changed from Sai Villa 1 Farrington Place Northwood Middlesex HA6 3SW England to 136 Hertford Road Enfield Middlesex EN3 5AX on 10 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Appointment of a voluntary liquidator
|
|
|
10 Apr 2025
|
10 Apr 2025
Resolutions
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Termination of appointment of Kiran Chuni Nathwani as a director on 25 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Appointment of Mr Vinay Nathwani as a director on 25 March 2024
|
|
|
18 Oct 2023
|
18 Oct 2023
Current accounting period extended from 30 September 2023 to 31 March 2024
|
|
|
13 Oct 2023
|
13 Oct 2023
Current accounting period shortened from 31 March 2023 to 30 September 2022
|
|
|
29 Sep 2023
|
29 Sep 2023
Previous accounting period extended from 30 September 2022 to 31 March 2023
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Satisfaction of charge 1 in full
|
|
|
25 Nov 2021
|
25 Nov 2021
Satisfaction of charge 2 in full
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Kiran Chuni Nathwani on 17 February 2021
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 28 April 2020 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Cessation of Farrington Care Homes Limited as a person with significant control on 1 December 2019
|
|
|
11 Feb 2020
|
11 Feb 2020
Notification of Farrington Group Holdings Limited as a person with significant control on 1 December 2019
|