Advanced company searchLink opens in new window

FUNTIME GIFTS LIMITED

Company number 02729111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 1999 363s Return made up to 12/07/99; full list of members
24 May 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 May 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
07 Jan 1999 403a Declaration of satisfaction of mortgage/charge
07 Jan 1999 403a Declaration of satisfaction of mortgage/charge
29 Sep 1998 AA Full accounts made up to 31 March 1998
04 Sep 1998 395 Particulars of mortgage/charge
03 Jul 1998 363s Return made up to 06/07/98; no change of members
26 Sep 1997 AA Full accounts made up to 31 March 1997
08 Jul 1997 363b Return made up to 06/07/97; no change of members
08 Jul 1997 288a New secretary appointed
03 May 1997 288b Secretary resigned;director resigned
31 Jan 1997 395 Particulars of mortgage/charge
03 Nov 1996 AA Full accounts made up to 31 December 1995
12 Jul 1996 363s Return made up to 06/07/96; full list of members
12 Jul 1996 288 Director resigned
07 May 1996 225(1) Accounting reference date extended from 31/12 to 31/03
04 May 1996 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
04 May 1996 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
23 Apr 1996 395 Particulars of mortgage/charge
30 Mar 1996 395 Particulars of mortgage/charge
26 Mar 1996 CERTNM Company name changed trolbourne gifts LIMITED\certificate issued on 27/03/96
27 Sep 1995 AA Full accounts made up to 31 December 1994
01 Aug 1995 287 Registered office changed on 01/08/95 from: 161-165 greenwich high road london SE10 8JA
25 Jul 1995 363s Return made up to 06/07/95; no change of members