- Company Overview for FUN SHACK (UK) LTD. (06701295)
- Filing history for FUN SHACK (UK) LTD. (06701295)
- People for FUN SHACK (UK) LTD. (06701295)
- Charges for FUN SHACK (UK) LTD. (06701295)
- More for FUN SHACK (UK) LTD. (06701295)
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) |
---|---|---|---|
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2021 | DS01 | Application to strike the company off the register | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
08 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
19 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 30 November 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Geoff Norman Key as a director on 8 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Harvey Felstone as a director on 8 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Fraser Kent Smeaton as a director on 8 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Jeffrey Fearnley as a director on 8 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Alistair David Smeaton as a director on 8 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Graeme Menzies as a director on 8 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Gregor Lawson as a director on 8 February 2019 | |
13 Feb 2019 | PSC02 | Notification of Afg Media Ltd as a person with significant control on 8 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Geoff Norman Key as a person with significant control on 8 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Harvey Felstone as a person with significant control on 8 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Jeffrey Fearnley as a person with significant control on 8 February 2019 | |
13 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates |