- Company Overview for FUNKED UP CONSTRUCTION LTD (06014126)
- Filing history for FUNKED UP CONSTRUCTION LTD (06014126)
- People for FUNKED UP CONSTRUCTION LTD (06014126)
- More for FUNKED UP CONSTRUCTION LTD (06014126)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AAMD | Amended total exemption small company accounts made up to 30 November 2011 | |
19 Nov 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-11-19
|
|
25 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Sep 2011 | AD01 | Registered office address changed from The Old Cottage, the Green Boughton Monchelsea Maidstone Kent ME17 4LT on 28 September 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Peter Stuart Bull on 6 January 2010 | |
06 Jan 2010 | CH03 | Secretary's details changed for Peter Stuart Bull on 6 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
01 Dec 2008 | 288c | Director and Secretary's Change of Particulars / peter bull / 01/12/2008 / HouseName/Number was: , now: flat 2; Street was: 15 greenwich academy, now: 177 high street; Area was: 50 blackheath road, now: lewes; Post Town was: greenwich, now: brighton; Region was: london, now: ; Post Code was: SE10 8DZ, now: BN7 1YE; Country was: , now: england | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
22 Jan 2007 | 288a | New secretary appointed |