DATING FACTORY LIMITED

The Exchange The Exchange, Bridgwater, TA6 4RR, Somerset
StatusDISSOLVED
Company No.07195834
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 11 days

SUMMARY

DATING FACTORY LIMITED is an dissolved private limited company with number 07195834. It was incorporated 14 years, 2 months, 27 days ago, on 19 March 2010 and it was dissolved 4 years, 4 months, 11 days ago, on 04 February 2020. The company address is The Exchange The Exchange, Bridgwater, TA6 4RR, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lisa Moskotova

Change date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-15

Officer name: George Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 100.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: , Cossington Grange Middle Road, Cossington, Bridgwater, Somerset, TA7 8LH, England

Change date: 2013-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tetyana Fathers

Change date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Carter

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tetyana Fathers

Change date: 2010-08-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: , 24 Albert Road, Clevedon, BS21 7RR, England

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORAZON GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11578027
Status:ACTIVE
Category:Private Limited Company

DEBT ADVICE & SOLUTIONS (UK) LIMITED

11 LIME AVENUE,LEICESTER,LE6 0YE

Number:11771187
Status:ACTIVE
Category:Private Limited Company

EXVERMINATION PEST CONTROL SERVICES LTD

35 35 MILL STREAM DRIVE,HALIFAX,HX2 6DE

Number:10869581
Status:ACTIVE
Category:Private Limited Company

HEATHCREEK LTD

704 LOWER HALL STREET,ST. HELENS,WA10 1GE

Number:05835129
Status:ACTIVE
Category:Private Limited Company

INK RETOUCH LIMITED

68 DE BEAUVOIR CRESCENT,LONDON,N1 5SB

Number:10535897
Status:ACTIVE
Category:Private Limited Company

PJS FIRE PROTECTION LIMITED

1 CRICKLADE COURT, CRICKLADE STREET,SWINDON,SN1 3EY

Number:06605373
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