Advanced company searchLink opens in new window

FACTORY DISCOUNT LIMITED

Company number 04581761

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)
24 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2008 L64.04 Dissolution deferment
20 Aug 2008 L64.07 Completion of winding up
23 Jan 2008 COCOMP Order of court to wind up
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Secretary resigned
09 Jan 2008 288b Director resigned
09 Jan 2008 288a New director appointed
30 Oct 2007 288b Director resigned
30 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
04 Oct 2007 363a Return made up to 05/11/06; full list of members
02 Oct 2007 287 Registered office changed on 02/10/07 from: communications house 26 york street london W1U 6PZ
12 Feb 2007 287 Registered office changed on 12/02/07 from: 29 d`arblay street london W1F 8EP
02 Jan 2007 288a New secretary appointed
02 Jan 2007 288b Secretary resigned
02 Jan 2007 88(2)R Ad 04/11/06--------- £ si 50000@1=50000 £ ic 2/50002
02 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Dec 2006 AA Total exemption full accounts made up to 31 August 2006
29 Nov 2006 288a New secretary appointed
29 Nov 2006 288b Secretary resigned
29 Nov 2006 288b Secretary resigned
07 Nov 2006 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2006 288b Director resigned