Advanced company searchLink opens in new window

FUNKY CARDY LTD

Company number 06007996

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 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