- Company Overview for FUNKY FOLKS LIMITED (07622241)
- Filing history for FUNKY FOLKS LIMITED (07622241)
- People for FUNKY FOLKS LIMITED (07622241)
- More for FUNKY FOLKS LIMITED (07622241)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AR01 |
Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 97 Clarence Road London SW19 8QB United Kingdom on 13 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
24 Sep 2012 | AP01 | Appointment of Mrs Catherine Bamania as a director on 1 May 2012 | |
23 Sep 2012 | TM01 | Termination of appointment of Ritesh Bamania as a director on 1 May 2012 | |
23 Sep 2012 | AD01 | Registered office address changed from 80 Edge Hill Court Edge Hill London SW19 4LW United Kingdom on 23 September 2012 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | CH01 | Director's details changed for Mr Ritesh Bamania on 16 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA United Kingdom on 16 May 2012 | |
17 Aug 2011 | AP01 | Appointment of Mr Ritesh Bamania as a director | |
05 May 2011 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
05 May 2011 | NEWINC | Incorporation |