- Company Overview for FACTORY HOLDINGS GROUP LIMITED (00598098)
- Filing history for FACTORY HOLDINGS GROUP LIMITED (00598098)
- People for FACTORY HOLDINGS GROUP LIMITED (00598098)
- Charges for FACTORY HOLDINGS GROUP LIMITED (00598098)
- More for FACTORY HOLDINGS GROUP LIMITED (00598098)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | AC92 | Restoration by order of the court | |
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 | |
10 Apr 2018 | PSC02 | Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 | |
04 Apr 2018 | PSC07 | Cessation of Estates Property Investment Company Limited as a person with significant control on 26 March 2018 | |
28 Dec 2017 | PSC05 | Change of details for Estates Property Investment Company Limited as a person with significant control on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 | |
16 Dec 2017 | CH01 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
16 Aug 2017 | CH01 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Apr 2017 | TM01 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 | |
02 Apr 2017 | AP01 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Oct 2016 | AP01 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |