- 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) |
---|---|---|---|
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
|
|
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
|