- Company Overview for DE FACTO 2348 LIMITED (01298292)
- Filing history for DE FACTO 2348 LIMITED (01298292)
- People for DE FACTO 2348 LIMITED (01298292)
- Charges for DE FACTO 2348 LIMITED (01298292)
- Insolvency for DE FACTO 2348 LIMITED (01298292)
- More for DE FACTO 2348 LIMITED (01298292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of John Bernard Coghlan as a director on 14 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Ian Alexander Hemming as a director on 14 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of James Darnton as a director on 14 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of John Hunter as a director on 14 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of David John Atkins as a director on 14 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Christopher Berkeley Stephens as a director on 14 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Louise Stewart as a director on 14 October 2024 | |
28 Oct 2024 | TM02 | Termination of appointment of Malcolm Clark as a secretary on 14 October 2024 | |
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Peter Slator as a director on 5 September 2023 | |
03 Apr 2023 | MR04 | Satisfaction of charge 012982920013 in full | |
01 Mar 2023 | CONNOT |
Change of name notice
|
|
12 Jan 2023 | LIQ01 | Declaration of solvency | |
12 Jan 2023 | AD01 | Registered office address changed from 9th Floor 33 Cavendish Square London W1G 0PW England to 1 More London Place London SE1 2AF on 12 January 2023 | |
06 Jan 2023 | CERTNM |
Company name changed O.C.S. group LIMITED\certificate issued on 06/01/23
|
|
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 9th Floor 33 Cavendish Square London W1G 0PW on 2 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
01 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Sep 2022 | MR04 | Satisfaction of charge 012982920010 in full | |
24 Jan 2022 | PSC04 | Change of details for Louise Stewart as a person with significant control on 1 September 2021 | |
24 Jan 2022 | PSC04 | Change of details for Mr Ian Alexander Hemming as a person with significant control on 1 September 2021 | |
22 Dec 2021 | MR04 | Satisfaction of charge 8 in full |