Advanced company searchLink opens in new window

FUNTIME BOUNCE LIMITED

Company number 09201795

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)
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Apr 2019 AD01 Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 12 April 2019
11 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
26 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Mar 2017 AD01 Registered office address changed from 4 Stirling Way Borehamwood WD6 2FX England to 4 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB England to 4 Stirling Way Borehamwood WD6 2FX on 20 March 2017
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 AR01 Annual return made up to 3 September 2015 with full list of shareholders
08 Dec 2016 CS01 Confirmation statement made on 2 September 2016 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2015 AD01 Registered office address changed from Peartree Bushey Ground Minster Lovell Witney Oxfordshire OX29 0SW United Kingdom to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 8 May 2015
08 May 2015 CERTNM Company name changed darkfell LIMITED\certificate issued on 08/05/15
  • RES15 ‐ Change company name resolution on 2015-02-02
08 May 2015 CONNOT Change of name notice
22 Apr 2015 TM01 Termination of appointment of Mark Dennis Mears as a director on 20 April 2015
22 Apr 2015 AP01 Appointment of Mrs Hannah Louise Mears as a director on 20 April 2015
08 Sep 2014 TM01 Termination of appointment of Andrew Simon Davis as a director on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Peartree Bushey Ground Minster Lovell Witney Oxfordshire OX29 0SW on 8 September 2014
08 Sep 2014 AP01 Appointment of Mr Mark Dennis Mears as a director on 8 September 2014
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 1