- Company Overview for SELL FUN LTD (09749628)
- Filing history for SELL FUN LTD (09749628)
- People for SELL FUN LTD (09749628)
- More for SELL FUN LTD (09749628)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
08 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
08 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AD01 | Registered office address changed from Lymington House 73 High Street Lymington SO41 9AL England to 202 Sandbanks Road Poole BH14 8HA on 10 September 2019 | |
06 Sep 2019 | PSC01 | Notification of Antony Jaques as a person with significant control on 25 August 2019 | |
06 Sep 2019 | PSC07 | Cessation of Boatylicious Marine Limited as a person with significant control on 25 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from Hightown House Crow Arch Lane Ringwood BH24 1PD England to Lymington House 73 High Street Lymington SO41 9AL on 5 September 2018 | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | AP01 | Appointment of Mr Tim James Coe as a director on 21 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Parkstone Bay Marina Turks Lane Poole BH14 8EW England to Hightown House Crow Arch Lane Ringwood BH24 1PD on 22 March 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 |