- Company Overview for FACTORFAST LIMITED (02599130)
- Filing history for FACTORFAST LIMITED (02599130)
- People for FACTORFAST LIMITED (02599130)
- Charges for FACTORFAST LIMITED (02599130)
- More for FACTORFAST LIMITED (02599130)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Robert Ian Massey as a person with significant control on 11 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Robert Ian Massey as a person with significant control on 30 November 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Robert Ian Massey as a director on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Richard Thomas Howard as a director on 30 November 2018 | |
11 Dec 2018 | PSC07 | Cessation of Richard Thomas Howard as a person with significant control on 30 November 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AP04 | Appointment of Anova Secretarial Services Limited as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Rt Secretarial Limited as a secretary | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Richard Thomas Howard on 3 May 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |