Advanced company searchLink opens in new window

FACTORY 14 UK ACQUISITION VIII LTD

Company number 13613476

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)
11 Feb 2025 AP01 Appointment of Jörg Otto Meiner as a director on 11 February 2025
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
30 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
30 Aug 2024 DS02 Withdraw the company strike off application
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2024 DS01 Application to strike the company off the register
16 Jul 2024 AA Accounts for a small company made up to 31 December 2022
14 Mar 2024 MA Memorandum and Articles of Association
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Documents listed 27/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2024 MR01 Registration of charge 136134760002, created on 28 February 2024
29 Feb 2024 MR01 Registration of charge 136134760001, created on 28 February 2024
09 Oct 2023 AA Accounts for a small company made up to 31 December 2021
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
04 May 2023 AUD Auditor's resignation
27 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
13 Jul 2022 PSC05 Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 10 May 2022
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 United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 22 June 2022
19 May 2022 PSC07 Cessation of Marcos Arturo Ramirez Gundelach as a person with significant control on 10 May 2022
19 May 2022 PSC07 Cessation of Guilherme Steinbruch as a person with significant control on 10 May 2022
19 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