Advanced company searchLink opens in new window

FACTOROPEN LIMITED

Company number 02149403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 187,493
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