FACTOR ME LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
05/07/215 July 2021 | Application to strike the company off the register |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | PREVEXT FROM 28/02/2018 TO 31/05/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE WILSON / 15/12/2016 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE WILSON / 22/11/2016 |
07/03/167 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | 20/02/15 STATEMENT OF CAPITAL GBP 1000 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/10/157 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/03/153 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS ENGLAND |
20/08/1420 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE WILSON / 20/08/2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 303 FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD |
28/02/1428 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE WILSON / 27/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM PO BOX 6213 18 BILBROOK LANE FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1LW ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM PO BOX 6213 18 BILBROOK LANE FURZTON MILTON KEYNES MK4 1LW UNITED KINGDOM |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 143B QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DY |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/03/1228 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WILSON / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/0927 April 2009 | COMPANY NAME CHANGED FACTOR ME TANNING STUDIOS LIMITED CERTIFICATE ISSUED ON 28/04/09 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 18 BILBROOK LANE FURZTON LAKE MILTON KEYNES MK4 1LW |
27/02/0727 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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