FACTORY OUTLETS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-07-28 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

06/05/216 May 2021 28/07/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

25/06/2025 June 2020 28/07/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/07/1928 July 2019 Annual accounts for year ending 28 Jul 2019

View Accounts

28/02/1928 February 2019 28/07/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LYNNE MILLMAN / 01/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RACHEL ARDIZZONE / 01/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MOSSELSON / 01/09/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MOSSELSON / 13/06/2018

View Document

14/03/1814 March 2018 28/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 28 July 2016

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 28 July 2015

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS JACQUELINE RACHEL ARDIZZONE

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY SECURITIES LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 4-5 BALTIC STREET LONDON EC1Y 0UJ

View Document

03/08/173 August 2017 NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.2

View Document

17/07/1717 July 2017

View Document

17/07/1717 July 2017 NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/03/1723 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2017

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS MOSSELSON

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR THE COUNTRY MUSIC CHANNEL LTD

View Document

27/09/1627 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2016

View Document

28/07/1628 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2016

View Document

28/07/1628 July 2016 Annual accounts for year ending 28 Jul 2016

View Accounts

28/07/1628 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/04/1621 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2016

View Document

18/09/1518 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2015

View Document

28/07/1528 July 2015 Annual accounts for year ending 28 Jul 2015

View Accounts

03/07/153 July 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/07/153 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 July 2014

View Document

10/06/1510 June 2015 PREVSHO FROM 30/09/2014 TO 28/07/2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O MOORFIELDS CORPORATE RECOVERY LIMITED 88 WOOD STREET LONDON EC2V 7QF

View Document

17/03/1517 March 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

26/02/1526 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2015

View Document

25/02/1525 February 2015 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

25/02/1525 February 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/02/1523 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2015

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1422 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164

View Document

22/10/1422 October 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100598

View Document

30/09/1430 September 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/09/1416 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/08/1418 August 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O PARAGON PARTNERS CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ

View Document

07/08/147 August 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/07/1428 July 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100598,PR002164

View Document

28/07/1428 July 2014 Annual accounts for year ending 28 Jul 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

02/12/112 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/12/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 5 QUEEN ANNE MEWS LONDON W1G 9HG

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/02/119 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTRY MUSIC CHANNEL LTD / 01/01/2010

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ALEXANDRA CHAN / 01/01/2010

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED THE COUNTRY MUSIC CHANNEL LTD

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 5 QUEEN ANNE MEWS LONDON W1M 9DF

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 19 DEVONSHIRE STREET LONDON W1N 1FS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 12 CONDUIT STREET LONDON W1R 9TG

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/04/9529 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE EXT FROM 24/09 TO 30/09

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 24/09/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 24/09/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 57 DUKE STREET LONDON W1M 5DH

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 24/09/91

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED CAPEGATE LIMITED CERTIFICATE ISSUED ON 11/06/92

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 24/09/90

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 63 DUKE STREET GROSVENOR SQUARE LONDON W1M 5DH

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 24/09/89

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 11 LONDON ROAD ST ALBANS HERT AL1 1LA

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 24/09/87

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 24/09/86

View Document

30/06/8730 June 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/06/8730 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 24/09/85

View Document

13/08/8513 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


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