Advanced company searchLink opens in new window

FUNDRAZOR.COM LIMITED

Company number 05826952

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015 AD01 Registered office address changed from 1st Floor Suite 1 100 Melton Road, West Bridgeford Nottingham NG2 6EP to 234 Humberstone Lane Leicester LE4 9JN on 28 May 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
02 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
16 Jul 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
08 Aug 2011 TM01 Termination of appointment of Ruth Wilding as a director
28 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Dec 2010 TM01 Termination of appointment of David Reilly as a director
21 Dec 2010 TM01 Termination of appointment of Carol Reilly as a director
07 Dec 2010 AD01 Registered office address changed from 17-21 High Street, Ruddington Nottingham Nottinghamshire NG11 6DT on 7 December 2010
08 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009