- Company Overview for CROYDON FUNCTIONAL LIMITED (10788711)
- Filing history for CROYDON FUNCTIONAL LIMITED (10788711)
- People for CROYDON FUNCTIONAL LIMITED (10788711)
- More for CROYDON FUNCTIONAL LIMITED (10788711)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from Unit 2 Putney Bridge Road London SW15 2NQ England to Unit 2 118 Putney Bridge Road London SW15 2NQ on 15 February 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Unit 2 Putney Bridge Road London SW15 2NQ on 26 January 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | CH01 | Director's details changed for Paul Timothy Early on 16 May 2022 | |
18 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
15 Jul 2021 | AP03 | Appointment of Paul Timothy Early as a secretary on 15 July 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of Alison Claudine Mcelroy as a secretary on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Paul Timothy Early as a director on 15 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Alison Claudine Mcelroy as a director on 15 July 2021 | |
31 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
31 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Aug 2020 | AP01 | Appointment of Ty Adam Menzies as a director on 17 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of John Andrew Heller as a director on 17 August 2020 | |
28 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2017 |