FACTORY 88 LIMITED
Status | DISSOLVED |
Company No. | 07660980 |
Category | Private Limited Company |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
FACTORY 88 LIMITED is an dissolved private limited company with number 07660980. It was incorporated 12 years, 11 months, 24 days ago, on 07 June 2011 and it was dissolved 3 years, 7 months, 25 days ago, on 06 October 2020. The company address is 35 Ballards Lane, London, N3 1XW.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change account reference date company previous extended
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon James Strapp
Notification date: 2016-04-06
Documents
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
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Certificate change of name company
Date: 20 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tpf london LIMITED\certificate issued on 20/01/12
Documents
Change of name notice
Date: 20 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 28 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ADMIRAL ELECTRICAL (WHOLESALERS) LIMITED
78 CARLTON PLACE,,G5 9TH
Number: | SC135361 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CICERO ENGINEERING DESIGN LIMITED
29 GIBSON WAY,LUTTERWORTH,LE17 4YJ
Number: | 07000286 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REDHOUSE MEWS,LIPHOOK,GU30 7DN
Number: | 11033706 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 163 2 LANSDOWNE ROW,LONDON,W1J 6HL
Number: | 11189497 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/L,DUNDEE,DD4 6NR
Number: | SC363977 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 10777636 |
Status: | ACTIVE |
Category: | Private Limited Company |