INK FACTORY (FWMF) LIMITED

53 Frith Street, London, W1D 4SN, England
StatusACTIVE
Company No.10865443
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

INK FACTORY (FWMF) LIMITED is an active private limited company with number 10865443. It was incorporated 6 years, 9 months, 20 days ago, on 13 July 2017. The company address is 53 Frith Street, London, W1D 4SN, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-16

Officer name: Ian Mcdonald Spence

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-16

Officer name: Patrice Mary O' Regan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-01

Officer name: Mr Ian Mcdonald Spence

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Christopher John Patey

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrice Mary O'regan

Termination date: 2021-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-12

Officer name: Mr Christopher John Patey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

New address: 53 Frith Street London W1D 4SN

Change date: 2021-07-28

Old address: 49 Neal Street London WC2H 9PZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108654430001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Robin Kennedy Black

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-20

Officer name: Yogita Puri

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patrice Mary O'regan

Appointment date: 2019-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Ian Mcdonald Spence

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108654430001

Charge creation date: 2017-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN HOUSE HAIR CONSULTANCY LTD

160 ELLIOTT STREET ASTLEY,MANCHESTER,M29 8DS

Number:11598881
Status:ACTIVE
Category:Private Limited Company

BM LOGITECH LTD

24 GOUGH DRIVE,TIPTON,DY4 7AL

Number:11197653
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOGDAN WNEK LTD

76 QUARRY SPRING,HARLOW,CM20 3HS

Number:09858714
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE GATEWAY LIMITED

WESTMORLAND PLACE,PENRITH,CA10 3SB

Number:07002304
Status:ACTIVE
Category:Private Limited Company

OSKOL LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07037164
Status:ACTIVE
Category:Private Limited Company

SOUTH NORMANTON TUDORS (MANAGEMENT COMPANY) LIMITED

ACORN LETTINGS MIDLANDS LTD 6 HANNAH PARADE, STONEHILL AVENUE,LEICESTER,LE4 4JE

Number:06514769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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