Advanced company searchLink opens in new window

FUNNEL21 LIMITED

Company number 06933105

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2011 DS01 Application to strike the company off the register
19 Sep 2011 AD01 Registered office address changed from Shipley Solicitor Liverpool Science Park 131 Mount Pleasant Liverpool Merseyside L3 5TF on 19 September 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 10
10 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
10 Aug 2010 TM01 Termination of appointment of Mark Shipley as a director
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 July 2010
  • GBP 10
14 Oct 2009 AP01 Appointment of Mark Ian Shipley as a director
12 Oct 2009 CERTNM Company name changed powerloop LIMITED\certificate issued on 12/10/09
  • CONNOT ‐ Change of name notice
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
12 Oct 2009 88(3) Particulars of contract relating to shares
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 September 2009
  • GBP 2
09 Oct 2009 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 9 October 2009
09 Oct 2009 TM01 Termination of appointment of Graham Stephens as a director
08 Oct 2009 AP01 Appointment of Eamonn Denis Watson as a director
12 Jun 2009 NEWINC Incorporation