- Company Overview for FUNKIT WORLD LIMITED (04894418)
- Filing history for FUNKIT WORLD LIMITED (04894418)
- People for FUNKIT WORLD LIMITED (04894418)
- Insolvency for FUNKIT WORLD LIMITED (04894418)
- More for FUNKIT WORLD LIMITED (04894418)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from The Old Garin Store Adsdean Farm, Funtington, Chichester West Sussex PO18 9DN to The Old Grain Store Adsdean Farm Funtington Chichester West Sussex PO18 9DN on 18 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD01 | Registered office address changed from 76 st Dionis Road London SW6 4TU to The Old Grain Store Adsdean Farm Funtington Chichester West Sussex PO18 9DN on 18 December 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Catherine Anne Porter as a secretary on 29 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Catherine Anne Porter as a director on 26 October 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH03 | Secretary's details changed for Catherine Anne Porter on 1 June 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Susan Kay Glennie on 1 June 2013 | |
24 Feb 2014 | CH01 | Director's details changed for Catherine Anne Porter on 21 February 2014 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |