- Company Overview for FUNKY CABBAGE LIMITED (06786724)
- Filing history for FUNKY CABBAGE LIMITED (06786724)
- People for FUNKY CABBAGE LIMITED (06786724)
- More for FUNKY CABBAGE LIMITED (06786724)
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
|
|
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 |