- Company Overview for FUNKY KABS LIMITED (05944452)
- Filing history for FUNKY KABS LIMITED (05944452)
- People for FUNKY KABS LIMITED (05944452)
- More for FUNKY KABS LIMITED (05944452)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | AR01 |
Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-09-23
|
|
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Mr Andrew David Barry as a director | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Mar 2010 | AP01 | Appointment of Miss Claire Elizabeth Davies as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Anne Barry as a director | |
10 Mar 2010 | AD01 | Registered office address changed from Milburn House 12 Clos Cribyn Beacon Heights Merthyr Tydfil CF48 1NS on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Andrew Barry as a director | |
30 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
30 Sep 2009 | 288a | Director appointed mr andrew david barry | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Feb 2009 | 363a | Return made up to 22/09/08; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from milburn house 12 clos cribyn beacon heights merthyr tydfil south wales CF48 1NS | |
18 Feb 2009 | 190 | Location of debenture register | |
18 Feb 2009 | 353 | Location of register of members | |
18 Feb 2009 | 288c | Director's change of particulars / anne barry / 01/02/2009 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 1 three salmon street lower high street merthyr tydfil merthyr tydfil CF47 8DS | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |