- Company Overview for FUNTIME BOUNCE LIMITED (09201795)
- Filing history for FUNTIME BOUNCE LIMITED (09201795)
- People for FUNTIME BOUNCE LIMITED (09201795)
- More for FUNTIME BOUNCE LIMITED (09201795)
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 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
20 Feb 2023 | CH01 | Director's details changed for Mr Mark Dennis Mears on 19 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 20 February 2023 | |
18 Nov 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2022 | PSC04 | Change of details for Mr Mark Dennis Mears as a person with significant control on 22 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Mark Dennis Mears on 22 September 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
07 Mar 2022 | PSC04 | Change of details for Mr Mark Dennis Mears as a person with significant control on 3 March 2022 | |
01 Mar 2022 | PSC01 | Notification of Mark Dennis Mears as a person with significant control on 21 August 2019 | |
29 Nov 2021 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 29 November 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
10 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2021 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
29 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2019 | PSC07 | Cessation of Hannah Louise Mears as a person with significant control on 21 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Mark Dennis Mears as a director on 21 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Hannah Louise Mears as a director on 21 August 2019 |