Advanced company searchLink opens in new window

FACTORY 14 UK ACQUISITION V LTD

Company number 13562784

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)
10 Jan 2025 CH01 Director's details changed for David Robert Kerr on 10 January 2025
01 Nov 2024 AP01 Appointment of David Robert Kerr as a director on 30 October 2024
24 Sep 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
16 Sep 2024 DS02 Withdraw the company strike off application
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
15 Jul 2024 AA Accounts for a small company made up to 31 December 2022
22 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors may amend and modify documents listed. // the articles of association of the company be amended by replacing article 5.1 with new article 5.1, and adding new 5.3: 27/02/2024
15 Mar 2024 MA Memorandum and Articles of Association
14 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 MR01 Registration of charge 135627840002, created on 28 February 2024
29 Feb 2024 MR01 Registration of charge 135627840001, created on 28 February 2024
26 Sep 2023 AA Accounts for a small company made up to 31 December 2021
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Jul 2022 PSC05 Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 12 August 2021
22 Jun 2022 CH01 Director's details changed for Mr Christoph Felix Gamon on 19 June 2022
22 Jun 2022 PSC05 Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 19 June 2022
22 Jun 2022 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 22 June 2022
18 May 2022 PSC07 Cessation of Guilherme Steinbruch as a person with significant control on 10 May 2022
18 May 2022 PSC07 Cessation of Marcos Arturo Ramirez Gundelach as a person with significant control on 10 May 2022
18 May 2022 PSC07 Cessation of Gianluca Cocco as a person with significant control on 10 May 2022
13 May 2022 TM01 Termination of appointment of Guilherme Steinbruch as a director on 10 May 2022
13 May 2022 TM01 Termination of appointment of Marcos Arturo Ramirez Gundelach as a director on 10 May 2022