FACITY LTD
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/06/2424 June 2024 | Notification of Deborah Cope-Meyer as a person with significant control on 2023-07-15 |
| 24/06/2424 June 2024 | Change of details for Mr Jacob Cope as a person with significant control on 2023-07-15 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/12/2325 December 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 15/06/2315 June 2023 | Registered office address changed from 4 Parksway Prestwich Manchester M25 0JE England to 7a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 2023-06-15 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company