- Company Overview for FACTORSCENE LTD (11963138)
- Filing history for FACTORSCENE LTD (11963138)
- People for FACTORSCENE LTD (11963138)
- More for FACTORSCENE LTD (11963138)
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
|