- Company Overview for STARTUP FACTOR LTD (08451822)
- Filing history for STARTUP FACTOR LTD (08451822)
- People for STARTUP FACTOR LTD (08451822)
- More for STARTUP FACTOR LTD (08451822)
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
|
|
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
|
|
16 Apr 2015 | CERTNM |
Company name changed gradfactor enterprises LTD\certificate issued on 16/04/15
|
|
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
|
|
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 |