Advanced company searchLink opens in new window

THE FACTORY DANCE ACADEMY LTD

Company number 07090315

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 20
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AD01 Registered office address changed from Tower Buildings Regent Street Blyth NE24 1LL to Community Enterprise Centre Ridley St Blyth Northumberland NE24 3AG on 18 August 2015
02 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20
18 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
01 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
23 Jun 2010 CERTNM Company name changed urban flow LTD\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-29
23 Jun 2010 CONNOT Change of name notice
18 Jun 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
01 Jun 2010 AD01 Registered office address changed from the Factory Former Ur Church Waterloo Road Blyth NE24 1BY England on 1 June 2010
14 Jan 2010 TM02 Termination of appointment of Gary Melling as a secretary
13 Jan 2010 TM02 Termination of appointment of Gary Melling as a secretary
05 Jan 2010 AP03 Appointment of Anna Louise Melling as a secretary
28 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted