- 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) |
---|---|---|---|
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
Statement of capital on 2017-05-25
|