Advanced company searchLink opens in new window

SEW FUNKY LTD

Company number 13837063

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 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 CH01 Director's details changed for Mr David Truong on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr David Truong as a person with significant control on 2 October 2023
24 Jul 2023 CH01 Director's details changed for Mr David Truong on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from Kingfisher House Kingfisher Way Tipton West Midlands DY4 8EP United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 24 July 2023
24 Jul 2023 PSC04 Change of details for Mr David Truong as a person with significant control on 1 July 2023
24 Jul 2023 CH01 Director's details changed for Mr David Truong on 1 July 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC01 Notification of David Truong as a person with significant control on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kingfisher House Kingfisher Way Tipton West Midlands DY4 8EP on 1 February 2023
01 Feb 2023 AP01 Appointment of Mr David Truong as a director on 1 February 2023
01 Feb 2023 AP03 Appointment of Mr David Truong as a secretary on 1 February 2023
01 Feb 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 February 2023
01 Feb 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 1 February 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 25 January 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
10 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-10
  • GBP 1