- Company Overview for FUNDING-TREE (UK) LIMITED (08376390)
- Filing history for FUNDING-TREE (UK) LIMITED (08376390)
- People for FUNDING-TREE (UK) LIMITED (08376390)
- More for FUNDING-TREE (UK) LIMITED (08376390)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Stephen George Anastasi as a director on 21 December 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Mahbub Ali as a director on 23 November 2016 | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr Stephen George Anastasi as a director on 23 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
18 Dec 2015 | TM01 | Termination of appointment of Stephen George Anastasi as a director on 18 December 2015 | |
11 Nov 2015 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
01 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | SH02 | Sub-division of shares on 2 June 2014 | |
17 Feb 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
22 May 2013 | AD01 | Registered office address changed from G.02 Lombard House 2 Purley Way Croydon CR0 3JP United Kingdom on 22 May 2013 |