- Company Overview for FUNKY CARDY LTD (06007996)
- Filing history for FUNKY CARDY LTD (06007996)
- People for FUNKY CARDY LTD (06007996)
- More for FUNKY CARDY LTD (06007996)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
27 Mar 2020 | PSC04 | Change of details for Teresa Mary Narduzzo as a person with significant control on 26 March 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Teresa Mary Narduzzo as a person with significant control on 15 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Teresa Mary Narduzzo as a person with significant control on 15 November 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 68 Stanmore Road London N15 3PS England to Audley House C/O Hjp Northbridge Road Berkhamsted HP4 1EH on 16 October 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 68 Stanmore Road London N15 3PS on 28 December 2018 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
07 Nov 2018 | PSC04 | Change of details for Teresa Mary Narduzzo as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Alison Ellinor Ward as a person with significant control on 31 July 2017 | |
07 Nov 2018 | PSC07 | Cessation of Teresa Mary Narduzzo as a person with significant control on 1 July 2016 | |
25 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Teresa Mary Narduzzo on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |