Advanced company searchLink opens in new window

FUNKY DESIGNS (LONDON) LIMITED

Company number 05201932

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-09-04
  • GBP 2
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
13 Apr 2009 288b Appointment Terminated Director and Secretary sumitra chauhan
03 Dec 2008 287 Registered office changed on 03/12/2008 from acorn house 33 churchfield road london W3 6AY
05 Nov 2008 AA Total exemption full accounts made up to 31 August 2007
16 Oct 2008 363s Return made up to 10/08/08; full list of members
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Sep 2007 363s Return made up to 10/08/07; no change of members
29 Jun 2007 AA Total exemption full accounts made up to 31 August 2006
31 Aug 2006 363s Return made up to 10/08/06; no change of members
05 Jun 2006 AA Accounts made up to 31 August 2005
15 Nov 2005 363s Return made up to 10/08/05; full list of members
15 Nov 2005 363(288) Secretary's particulars changed
21 Oct 2005 287 Registered office changed on 21/10/05 from: 48 queens walk harrow middlesex HA1 1XS
21 Oct 2005 288a New director appointed
06 Dec 2004 CERTNM Company name changed funky designs LIMITED\certificate issued on 06/12/04
10 Aug 2004 NEWINC Incorporation