Advanced company searchLink opens in new window

FUNDI LIMITED

Company number 07026935

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 DS01 Application to strike the company off the register
20 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
07 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Mar 2014 TM01 Termination of appointment of Andrew Perchtold as a director
07 Mar 2014 AP01 Appointment of Philip James Perkins as a director
26 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
12 Dec 2012 AP01 Appointment of Mr Andrew Rudolf Perchtold as a director
12 Dec 2012 TM01 Termination of appointment of Robert Matthews as a director
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
28 Sep 2011 TM02 Termination of appointment of Povey Little Secretaries Limited as a secretary
12 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 September 2010
10 Jan 2011 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT on 10 January 2011
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered 12/08/2011
02 Nov 2010 CH04 Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009
01 Nov 2010 AP01 Appointment of Robert Matthews as a director
01 Nov 2010 TM01 Termination of appointment of David Sharpin as a director