- Company Overview for FUNCTIONARY LIMITED (09904359)
- Filing history for FUNCTIONARY LIMITED (09904359)
- People for FUNCTIONARY LIMITED (09904359)
- More for FUNCTIONARY LIMITED (09904359)
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) |
---|---|---|---|
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2023 | AD01 | Registered office address changed from Park View Hoads Hill Wickham Hampshire PO17 5BX United Kingdom to Flat 14, Cherry Tree Court Havelock Road Warsash Southampton SO31 9AG on 14 April 2023 | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
09 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Mar 2021 | TM02 | Termination of appointment of Barry Sean Irwin as a secretary on 31 December 2020 | |
13 Mar 2021 | TM01 | Termination of appointment of Barry Sean Irwin as a director on 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
08 Jan 2019 | PSC01 | Notification of Thomas Kevin Docherty as a person with significant control on 1 January 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | AP01 | Appointment of Mr Thomas Kevin Docherty as a director on 20 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of David Mcmeakin as a person with significant control on 20 August 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of David Mcmeakin as a director on 21 July 2018 | |
24 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|