Advanced company searchLink opens in new window

DE FACTO 1731 LIMITED

Company number 07089773

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2017 DS01 Application to strike the company off the register
27 Sep 2017 SH20 Statement by Directors
27 Sep 2017 SH19 Statement of capital on 27 September 2017
  • GBP 1
27 Sep 2017 CAP-SS Solvency Statement dated 26/09/17
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 26/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2017 AA Group of companies' accounts made up to 1 January 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,560,501
03 Dec 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
02 Dec 2015 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
17 Nov 2015 AUD Auditor's resignation
14 Oct 2015 AA Group of companies' accounts made up to 2 January 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 9,560,501
26 Jan 2015 SH08 Change of share class name or designation
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 9,560,500
23 Dec 2014 TM01 Termination of appointment of Nicholas Anthony Harper as a director on 7 November 2014
01 Dec 2014 AP01 Appointment of Mr James Anthony Kirkland as a director on 7 November 2014
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 25/11/14.
01 Dec 2014 AP03 Appointment of James Anthony Kirkland as a secretary on 7 November 2014
  • ANNOTATION Clarification The document is a duplicate of the AP03 registered on 24/11/14 for James Kirkland.
25 Nov 2014 TM02 Termination of appointment of Timothy Mark Holland as a secretary on 7 November 2014
25 Nov 2014 AP01 Appointment of James Anthony Kirkland as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of Steven Walter Berglund as a director on 7 November 2014
25 Nov 2014 AP01 Appointment of John Ernest Huey Iii as a director on 7 November 2014