FACTOR 11 LTD

22 Chatsworth Road, Stamford, PE9 2UN, England
StatusDISSOLVED
Company No.06798849
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

FACTOR 11 LTD is an dissolved private limited company with number 06798849. It was incorporated 15 years, 4 months, 25 days ago, on 22 January 2009 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is 22 Chatsworth Road, Stamford, PE9 2UN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2017-09-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-07

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Mr Andrew John Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: 7 Laughton Drive Stamford Lincolnshire PE9 2JW England

New address: 22 Chatsworth Road Stamford PE9 2UN

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: 7 Laughton Drive Stamford Lincolnshire PE9 2JW

Old address: 15 Venus Way Peterborough Cambridgeshire PE2 8GF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angeline Ruth Roberts

Termination date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-29

Officer name: Mrs Angeline Ruth Roberts

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2014-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2015

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Roberts

Change date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 28 Church Road Swindon Village Cheltenham Gloucestershire GL51 9QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angeline Ruth Titmarsh

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2013-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-01

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: 7 York Row Cheltenham Gloucestershire GL52 3EW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angeline Ruth Titmarsh

Change date: 2012-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2013

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Roberts

Change date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 15 Higney Road Hampton Vale Peterborough PE7 8LZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angeline Ruth Titmarsh

Change date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-22

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-22

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angeline Ruth Titmarsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-10

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Old address: 77 Argyle Street Cambridge CB1 3LS United Kingdom

Change date: 2011-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew John Roberts

Change date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-22

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-21

Officer name: Mr Andrew John Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 14 Meadowcroft Cambridge CB4 1DQ United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Roberts

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2010

Action Date: 02 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-02

Old address: 11a Royal Parade Mews Cheltenham Gloucestershire GL50 1SZ

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew roberts / 24/09/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andy roberts / 24/09/2009

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANVILLES OLD FASHIONED SWEET SHOP LIMITED

10 LADBROOK CLOSE,IPSWICH,IP7 6LD

Number:06811863
Status:ACTIVE
Category:Private Limited Company

M&Y MAINTENANCE & CONSTRUCTION LIMITED

THE FOUNDRY,LIVERPOOL,L1 5AY

Number:03911918
Status:ACTIVE
Category:Private Limited Company

MULLGOLD LIMITED

SCHOOL HOUSE5 BIRMINGHAM ROAD,WARWICK,CV35 7ND

Number:04152685
Status:ACTIVE
Category:Private Limited Company

SHOURAI LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11819628
Status:ACTIVE
Category:Private Limited Company

SONAYON CONSULTING LTD

1 WELLSPRING MEWS,LONDON,SE26 6JW

Number:07399322
Status:ACTIVE
Category:Private Limited Company

THE SPORTS MINISTRY LIMITED

52 HILLFIELD ROAD,LONDON,NW6 1PZ

Number:11642072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source