Advanced company searchLink opens in new window

FUNKIE DUMPLINS LTD

Company number 06737434

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Nov 2013 CH04 Secretary's details changed for Grms Ltd on 28 November 2012
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
17 Nov 2010 CH04 Secretary's details changed for Grms Ltd on 30 October 2010
16 Nov 2010 AD04 Register(s) moved to registered office address
25 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 CH01 Director's details changed for Mr Curtis Ashworth on 4 March 2010
12 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
12 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH03 Secretary's details changed for Grms Ltd on 10 November 2009
10 Nov 2008 288a Secretary appointed grms LTD
10 Nov 2008 288a Director appointed curtis spencer ashworth
10 Nov 2008 287 Registered office changed on 10/11/2008 from 18-19 salmon fields business village salmon fields royton oldham OL2 6HT
10 Nov 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
10 Nov 2008 88(2) Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\
31 Oct 2008 288b Appointment terminated director yomtov jacobs