FACTORY DIRECT PPE LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Termination of appointment of Paul Anthony Douglas as a director on 2023-10-11

View Document

09/10/239 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-07-31

View Document

09/10/239 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 136 st. Albans Road Watford WD24 4FT on 2023-10-09

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Termination of appointment of Christopher David Wright as a director on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of David John Charters as a director on 2023-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Christopher David Wright on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Jonathan Peter Barnett on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr David John Charters on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr. Paul Anthony Douglas on 2022-02-14

View Document

25/01/2225 January 2022 Termination of appointment of Phillip John Van Tenac as a director on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Salem Sahbi Ben Bdira as a director on 2022-01-25

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARTERS / 12/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER BARNETT / 12/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WRIGHT / 12/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY DOUGLAS / 12/04/2021

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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