- Company Overview for FUNOMATICS LIMITED (01002500)
- Filing history for FUNOMATICS LIMITED (01002500)
- People for FUNOMATICS LIMITED (01002500)
- Charges for FUNOMATICS LIMITED (01002500)
- More for FUNOMATICS LIMITED (01002500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Apr 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
26 Feb 2014 | AD01 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 26 February 2014 | |
10 Sep 2013 | TM01 | Termination of appointment of Brian Gauci as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Brian Gauci as a secretary | |
10 Sep 2013 | TM01 | Termination of appointment of Roland Lawford as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Brian Gauci as a secretary | |
11 Aug 2013 | AP01 | Appointment of Mr Gavin David Tressider as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 21 July 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Roland Joseph Lawford on 22 November 2009 | |
03 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 Nov 2007 | 363a | Return made up to 22/11/07; full list of members |