- Company Overview for FUNNEL21 LIMITED (06933105)
- Filing history for FUNNEL21 LIMITED (06933105)
- People for FUNNEL21 LIMITED (06933105)
- More for FUNNEL21 LIMITED (06933105)
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
|
|
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
|
|
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
|
|
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |