- Company Overview for FUN D EMPIRE LIMITED (06935805)
- Filing history for FUN D EMPIRE LIMITED (06935805)
- People for FUN D EMPIRE LIMITED (06935805)
- More for FUN D EMPIRE LIMITED (06935805)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AD01 | Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 29 June 2010 | |
12 May 2010 | AP01 | Appointment of Angela Andrinaina Luce Rajaonarivo as a director | |
15 Feb 2010 | CERTNM |
Company name changed alpha trading (GB) LIMITED\certificate issued on 15/02/10
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2010 | TM01 | Termination of appointment of Byron Sachdev as a director | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2010 | CH01 | Director's details changed for Mr Byron Malik Sachdev on 20 January 2010 | |
01 Feb 2010 | AP01 | Appointment of Mr Daniel Haddad as a director | |
25 Jan 2010 | CONNOT | Change of name notice | |
18 Jan 2010 | CH01 | Director's details changed for Mr Byron Malik Sachdev on 11 January 2010 | |
12 Jan 2010 | AR01 |
Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | CH01 | Director's details changed for Mr Byron Malik Sachdev on 11 January 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 12 January 2010 | |
12 Jan 2010 | AD02 | Register inspection address has been changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH United Kingdom | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
21 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
21 Oct 2009 | AD01 | Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 21 October 2009 | |
21 Oct 2009 | AP01 | Appointment of Mr Byron Malik Sachdev as a director | |
21 Oct 2009 | AD02 | Register inspection address has been changed | |
21 Oct 2009 | TM02 | Termination of appointment of Sanjiv Sachdeva as a secretary | |
21 Oct 2009 | TM01 | Termination of appointment of Sanjiv Sachdeva as a director | |
12 Oct 2009 | AD01 | Registered office address changed from 758 Hanworth Road Hounslow Middlesex TW4 5NU United Kingdom on 12 October 2009 |