Advanced company searchLink opens in new window

DATA FACTORING LIMITED

Company number 02876207

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
18 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
14 Aug 2015 AA Accounts for a small company made up to 31 December 2014
19 May 2015 TM01 Termination of appointment of John Francis Mcandrew as a director on 30 April 2015
19 May 2015 TM02 Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Sep 2014 AA Accounts for a small company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
10 Dec 2012 AD01 Registered office address changed from St.George's House 15 Pembroke Road Sevenoaks Kent TN13 1XR on 10 December 2012
10 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Mark Sebastian Roy on 23 November 2012
10 Dec 2012 CH03 Secretary's details changed for Elizabeth Anne Richards on 23 November 2012
26 Mar 2012 AA Accounts for a small company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a small company made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders