- Company Overview for FUNKY FROG DESIGNS LIMITED (09402365)
- Filing history for FUNKY FROG DESIGNS LIMITED (09402365)
- People for FUNKY FROG DESIGNS LIMITED (09402365)
- More for FUNKY FROG DESIGNS LIMITED (09402365)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2021 | AD01 | Registered office address changed from Unit 4a Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA United Kingdom to 19 Berry Edge Road Consett DH8 5DS on 23 September 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
01 Dec 2020 | PSC07 | Cessation of Michael Hardy as a person with significant control on 20 October 2020 | |
01 Dec 2020 | PSC01 | Notification of Michael Robins as a person with significant control on 20 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Michael Hardy as a director on 20 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Michael Robins as a director on 20 November 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ England to Unit 4a Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA on 3 October 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
01 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Corner House South View Tantobie Stanley Durham DH9 9UE to 73 Medomsley Road Consett County Durham DH8 5HJ on 17 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|