Advanced company searchLink opens in new window

DE FACTO 1144 LIMITED

Company number 05183103

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2015 AD01 Registered office address changed from 136-142 Bramley Road London W10 6SR to 1 More London Place London SE1 2AF on 21 July 2015
20 Jul 2015 4.20 Statement of affairs with form 4.19
20 Jul 2015 600 Appointment of a voluntary liquidator
20 Jul 2015 LIQ MISC RES Resolution insolvency:resolution on the matter of remuneration
20 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
27 May 2015 CERTNM Company name changed john brown investments LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-13
27 May 2015 CONNOT Change of name notice
15 May 2015 MR04 Satisfaction of charge 1 in full
05 Sep 2014 AP01 Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,375.27
05 Mar 2014 TM01 Termination of appointment of Alex Silcox as a director
05 Mar 2014 TM02 Termination of appointment of Alex Silcox as a secretary
31 Jan 2014 TM01 Termination of appointment of Geoffrey Stevens as a director
31 Dec 2013 AA Full accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
11 Mar 2013 AP01 Appointment of Ms Elizabeth Kay as a director
14 Feb 2013 TM02 Termination of appointment of Dean Fitzpatrick as a secretary
14 Feb 2013 AP03 Appointment of Mr Alex David Silcox as a secretary
14 Feb 2013 AP01 Appointment of Mr Alex David Silcox as a director
04 Feb 2013 TM01 Termination of appointment of Dean Fitzpatrick as a director
31 Jan 2013 AA Full accounts made up to 31 March 2012