- Company Overview for FACTOROPEN LIMITED (02149403)
- Filing history for FACTOROPEN LIMITED (02149403)
- People for FACTOROPEN LIMITED (02149403)
- Charges for FACTOROPEN LIMITED (02149403)
- More for FACTOROPEN LIMITED (02149403)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | PSC05 | Change of details for Ht Investments 7 Ltd as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for David Malcolm Kaye on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Lower Ground Floor, One, George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 2 March 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
12 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Josephine Anne Humphries as a person with significant control on 23 March 2021 | |
23 Mar 2021 | PSC02 | Notification of Ht Investments 7 Ltd as a person with significant control on 23 March 2021 | |
23 Mar 2021 | AP01 | Appointment of David Malcolm Kaye as a director on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 3 Hilltop Old Hall Road Troutbeck Bridge Windermere Cumbria LA23 1JA to Lower Ground Floor, One, George Yard London EC3V 9DF on 23 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of John Edward Fitz Gerald as a director on 23 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Ian Douglas Hamilton-Burke as a person with significant control on 23 March 2021 | |
23 Mar 2021 | TM02 | Termination of appointment of John Edward Fitz Gerald as a secretary on 23 March 2021 | |
15 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2021 | MR04 | Satisfaction of charge 4 in full | |
15 Mar 2021 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
28 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Ian Douglas Hamilton-Burke as a director on 16 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates |