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)
30 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
30 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Mar 2020 AD01 Registered office address changed from Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG England to Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 4 March 2020
26 Feb 2020 AD01 Registered office address changed from G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG on 26 February 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
02 Jan 2019 AP01 Appointment of Ms Alison Claudine Mcelroy as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr John Andrew Heller as a director on 1 January 2019
02 Jan 2019 TM01 Termination of appointment of Peter Taunton as a director on 1 January 2019
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 28 March 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
09 Oct 2017 PSC02 Notification of Lift Brands Uk Limited as a person with significant control on 5 October 2017
09 Oct 2017 PSC07 Cessation of Middlestump Limited as a person with significant control on 5 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Peter Taunton on 9 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Peter Taunton on 9 October 2017
09 Oct 2017 CH03 Secretary's details changed for Alison Claudine Mcelroy on 9 October 2017
12 Sep 2017 TM01 Termination of appointment of Matthew Paul Quinn as a director on 12 September 2017
16 Aug 2017 AP03 Appointment of Alison Claudine Mcelroy as a secretary on 16 August 2017
14 Aug 2017 AP01 Appointment of Mr Peter Taunton as a director on 14 August 2017
25 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-25
  • GBP 100