FACTORY SETTINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-07-25 |
11/10/2311 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/09/2312 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
09/09/239 September 2023 | Statement of affairs |
05/09/235 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/09/232 September 2023 | Appointment of a voluntary liquidator |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-08-24 |
24/08/2324 August 2023 | Resolutions |
11/08/2311 August 2023 | Registered office address changed from Unit 10 Orient Industrial Park, Simonds Road London E10 7DE to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-08-11 |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Satisfaction of charge 2 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
08/07/218 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056052570004 |
26/01/1826 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/11/1717 November 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/04/177 April 2017 | ADOPT ARTICLES 30/03/2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER JACKSON / 04/11/2014 |
04/11/144 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN DAVID MANSELL / 31/10/2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER JACKSON / 31/10/2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/05/125 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/11/1128 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
23/07/1123 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1030 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN DAVID MANSELL / 24/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER JACKSON / 27/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN SHERGOLD |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 36 LANGHAM STREET LONDON W1W 7AP |
17/01/0817 January 2008 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/08/0713 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0627 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FACTORY SETTINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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