Advanced company searchLink opens in new window

CROYDON FUNCTIONAL LIMITED

Company number 10788711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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