DE FACTO LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.08359170
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution28 Aug 2021
Years2 years, 9 months, 21 days

SUMMARY

DE FACTO LIMITED is an dissolved private limited company with number 08359170. It was incorporated 11 years, 5 months, 4 days ago, on 14 January 2013 and it was dissolved 2 years, 9 months, 21 days ago, on 28 August 2021. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2020

Action Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: 41 Kingston Street Cambridge CB1 2NU

Old address: 52 Mercers Road London N19 4PR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 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: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 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: 20 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2014

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Pascal Herrmann

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: 22 Matilda House Saint Katharine's Way London E1W1LQ England

Change date: 2013-04-08

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITG MINING LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC585369
Status:ACTIVE
Category:Private Limited Company

BJ HEALY LIMITED

1 MANOR COTTAGE,NORTHAMPTON,NN6 7PD

Number:06054714
Status:ACTIVE
Category:Private Limited Company

BLUESKIES R US LIMITED

62 DAVID MURRAY JOHN TOWER,SWINDON,SN1 1LU

Number:07696183
Status:ACTIVE
Category:Private Limited Company

COMMISSIONING MANAGEMENT SERVICES LTD

UNIT 506 THE CHANDLERY,LONDON,SE1 7QY

Number:11374764
Status:ACTIVE
Category:Private Limited Company

JAMES FALLON LTD.

C/O MURRAY STEWART FRASER LIMITED THE PENTAGON CENTRE,GLASGOW,G3 8AZ

Number:SC328208
Status:LIQUIDATION
Category:Private Limited Company

JSBT PROPERTY LIMITED

10 SHENSTONE ROAD,READING,RG2 0DT

Number:08627690
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