THE FACTORY FLOOR C.I.C.
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-29 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-06-29 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-06-29 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-06-29 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
14/07/2014 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
24/04/1924 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
18/04/1818 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
20/01/1520 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | COMPANY NAME CHANGED THE FACTORY FLOOR LIMITED CERTIFICATE ISSUED ON 09/07/14 |
09/07/149 July 2014 | CONVERSION TO A CIC |
09/07/149 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1430 April 2014 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PAUL DE HAAN / 01/07/2013 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ASHLEY NICHOLSON-TAYLOR / 01/07/2013 |
07/03/147 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOSH DE HAAN / 01/07/2013 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM THE BLOCK 65-69 TONTINE STREET FOLKESTONE KENT CT20 1JR UNITED KINGDOM |
07/03/147 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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