Advanced company searchLink opens in new window

FUNDING-TREE (UK) LIMITED

Company number 08376390

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)
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
  • GBP 109.682
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
  • GBP 107.5
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
25 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate and sub divide 02/06/2014
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
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