About

Registered Number: 02974955
Date of Incorporation: 06/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: Waterwells Drive, Gloucester, GL2 2PH

 

Based in the United Kingdom, The Humour Factory Ltd was setup in 1994. The Humour Factory Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 October 2018
CS01 - N/A 11 October 2017
AA01 - Change of accounting reference date 22 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 06 November 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 23 October 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 05 October 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 02 November 1998
225 - Change of Accounting Reference Date 29 July 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 08 November 1996
RESOLUTIONS - N/A 13 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 06 November 1995
RESOLUTIONS - N/A 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
287 - Change in situation or address of Registered Office 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.