- Company Overview for FUNCTIONALITEAM LIMITED (08149442)
- Filing history for FUNCTIONALITEAM LIMITED (08149442)
- People for FUNCTIONALITEAM LIMITED (08149442)
- More for FUNCTIONALITEAM LIMITED (08149442)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | TM01 | Termination of appointment of Thierry Huguet as a director on 4 April 2019 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Thierry Huguet as a person with significant control on 22 March 2017 | |
30 Jul 2017 | PSC04 | Change of details for Mr Christopher Peter Long as a person with significant control on 22 March 2017 | |
30 Jul 2017 | CH01 | Director's details changed for Mr Thierry Huguet on 18 July 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Christopher Peter Long as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Maribeth Long as a director on 22 February 2017 | |
06 Oct 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue Winchmore Hill London N21 3NA on 6 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Christopher Peter Long on 25 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Thierry Huguet on 18 July 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Christopher Peter Long on 18 July 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 18 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |