UKBizDB.co.uk

ITALIAN FACTORY OUTLETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Italian Factory Outlets Ltd. The company was founded 12 years ago and was given the registration number 07999557. The firm's registered office is in BECKENHAM. You can find them at 264 High Street, , Beckenham, Kent. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ITALIAN FACTORY OUTLETS LTD
Company Number:07999557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2012
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:264 High Street, Beckenham, Kent, BR3 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, High Street, Beckenham, United Kingdom, BR3 1DZ

Director21 March 2012Active

People with Significant Control

Mrs Alev Uluoglu
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:264, High Street, Beckenham, United Kingdom, BR3 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-04Gazette

Gazette dissolved liquidation.

Download
2021-09-21Insolvency

Liquidation compulsory defer dissolution.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-11-26Insolvency

Liquidation compulsory winding up order.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Gazette

Gazette filings brought up to date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Document replacement

Second filing of form with form type made up date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-14Mortgage

Legacy.

Download
2012-08-10Mortgage

Legacy.

Download
2012-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.