Advanced company searchLink opens in new window

STARTUP FACTOR LTD

Company number 08451822

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Laurence Christian Hayes as a director on 10 February 2017
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 194
29 Mar 2016 AD01 Registered office address changed from 7 Willow Close Harrietsham Maidstone Kent ME17 1EZ England to 7 Willow Close Harrietsham Maidstone Kent ME17 1EZ on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 19 March 2016
29 Mar 2016 AD01 Registered office address changed from 29 the Hedgerow Weavering Maidstone Kent ME14 5TG England to 7 Willow Close Harrietsham Maidstone Kent ME17 1EZ on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 19 March 2016
01 Feb 2016 AA Micro company accounts made up to 31 March 2015
25 Sep 2015 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 29 the Hedgerow Weavering Maidstone Kent ME14 5TG on 25 September 2015
17 Jul 2015 TM01 Termination of appointment of Ian David Barratt as a director on 17 July 2015
08 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 194
16 Apr 2015 CERTNM Company name changed gradfactor enterprises LTD\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
08 Jan 2015 AP01 Appointment of Mr Ian David Barratt as a director on 8 January 2015
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Jun 2014 AP01 Appointment of Mr Laurence Christian Hayes as a director
02 Jun 2014 TM01 Termination of appointment of Peter Miles as a director
01 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 194
01 May 2014 TM02 Termination of appointment of a secretary
30 Apr 2014 TM01 Termination of appointment of Nicholas Brown as a director
22 Apr 2014 TM02 Termination of appointment of John-Mark Fitzpatrick as a secretary
22 Apr 2014 TM01 Termination of appointment of Nicholas Brown as a director