THE GROWTH FACTORY PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 11779008 |
Category | Private Limited Company |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 24 days |
SUMMARY
THE GROWTH FACTORY PARTNERS LIMITED is an dissolved private limited company with number 11779008. It was incorporated 5 years, 4 months, 11 days ago, on 21 January 2019 and it was dissolved 3 months, 24 days ago, on 06 February 2024. The company address is 60 A Hartfield Crescent, London, SW19 3SD, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Paul Green
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-25
Psc name: Mr Paul Green
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Green
Change date: 2022-05-25
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Paul Green
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Paul Green
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 20 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-20
Psc name: Mr Paul Green
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: 60 Hartfield Crescent London SW19 3SD England
New address: 60 a Hartfield Crescent London SW19 3SD
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoe Sarah Warren
Cessation date: 2020-10-21
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Sarah Warren
Termination date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Old address: 2901 Strata London SE1 6EJ United Kingdom
New address: 60 Hartfield Crescent London SW19 3SD
Change date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Mark Assheton Lascelles Iremonger
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Assheton Lascelles Iremonger
Appointment date: 2019-06-13
Documents
Some Companies
Number: | IP00671C |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BRISDANE ENGINEERING COMPANY LIMITED
4 THE MEWS,TWICKENHAM,TW1 1RF
Number: | 05098516 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEACONCROFT,,FK9 4RX
Number: | SC210083 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MEARNSWOOD LANE MEARNSWOOD LANE,GLASGOW,G77 6FZ
Number: | SC140713 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DEWHURST ROAD,BOLTON,BL2 3NF
Number: | 11034377 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ORCHARD WAY,KETTERING,NN14 4RE
Number: | 08200773 |
Status: | ACTIVE |
Category: | Private Limited Company |