Advanced company searchLink opens in new window

FACTORSCENE LTD

Company number 11963138

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2022 DS01 Application to strike the company off the register
22 Jan 2022 AD01 Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
26 Nov 2021 AA Micro company accounts made up to 5 April 2021
12 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
02 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with updates
11 Mar 2020 PSC07 Cessation of Christopher Wilson as a person with significant control on 19 June 2019
07 Nov 2019 PSC01 Notification of Blecilda Fumr as a person with significant control on 19 June 2019
23 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
20 Jun 2019 TM01 Termination of appointment of Christopher Wilson as a director on 30 May 2019
20 Jun 2019 AP01 Appointment of Mrs Blecilda Fumar as a director on 30 May 2019
20 May 2019 AD01 Registered office address changed from 66 Glover Place Bootle L20 4QR United Kingdom to 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD on 20 May 2019
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted