Advanced company searchLink opens in new window

FUNKY CABBAGE LIMITED

Company number 06786724

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 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
07 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
08 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 28 February 2010
05 Aug 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Julie Barbara Southcott on 1 January 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 CH01 Director's details changed for Julie Barbara Barbara Southcott on 14 April 2010
16 Apr 2010 TM02 Termination of appointment of Matthew Southcott as a secretary
16 Apr 2010 AD01 Registered office address changed from 12 Vixen Tor Close Okehampton Devon EX20 1TQ on 16 April 2010
28 Jan 2009 288c Secretary's Change of Particulars / matthew southcott / 22/01/2009 / Date of Birth was: , now: none; Middle Name/s was: , now: michael
09 Jan 2009 NEWINC Incorporation