Advanced company searchLink opens in new window

H FACTOR DESIGN LIMITED

Company number 04569682

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2022 RP05 Registered office address changed to PO Box 4385, 04569682: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 May 2019 CH01 Director's details changed for Helene Planting on 9 May 2019
19 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 October 2017
04 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
20 Jul 2017 CH01 Director's details changed for Helene Nicolopulos on 20 July 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Mar 2016 CH01 Director's details changed for Helene Nicolopulos on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from C/O Sable Accounting (Sme) Castlewood House 77/91 New Oxford Street London WC1A 1DG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 March 2016
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 TM02 Termination of appointment of Sable Secretaries Limited as a secretary on 31 December 2015
18 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
24 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 31 October 2013