Advanced company searchLink opens in new window

DE FACTO 1639 LIMITED

Company number 06619029

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)
12 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 30 May 2018
30 Jun 2017 LIQ02 Statement of affairs
30 Jun 2017 600 Appointment of a voluntary liquidator
30 Jun 2017 LIQ MISC Insolvency:resolution re: appointment of liquidators
30 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
15 Jun 2017 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF to 3 Hardman Street Manchester M3 3HF on 15 June 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 TM01 Termination of appointment of Robert Bensoussan as a director on 29 April 2017
28 Apr 2017 TM01 Termination of appointment of Patrick John Warren Woodall as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Hugh Philip Lenon as a director on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of David Burns as a director on 28 April 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
10 Apr 2017 TM01 Termination of appointment of Linda Kristin Bennett as a director on 6 April 2017
24 Feb 2017 RP04AR01 Second filing of the annual return made up to 13 June 2016
14 Feb 2017 AR01 Annual return
Statement of capital on 2017-02-07
  • GBP 16,009,800
07 Oct 2016 AP03 Appointment of Mr Michael Hitchcock as a secretary on 13 September 2016
06 Oct 2016 TM01 Termination of appointment of Alison Egan as a director on 13 September 2016
06 Oct 2016 TM02 Termination of appointment of Alison Egan as a secretary on 13 September 2016
06 Oct 2016 AP01 Appointment of Mr Darren Lee Topp as a director on 13 September 2016
06 Oct 2016 AP01 Appointment of Mr Michael Paul Hitchcock as a director on 13 September 2016
08 May 2016 AA Group of companies' accounts made up to 1 August 2015
02 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 16,009,800