- Company Overview for FUNTASTICA STUDIOS LIMITED (SC448002)
- Filing history for FUNTASTICA STUDIOS LIMITED (SC448002)
- People for FUNTASTICA STUDIOS LIMITED (SC448002)
- More for FUNTASTICA STUDIOS LIMITED (SC448002)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | PSC04 | Change of details for Mrs Emma Grace Mclaughlan as a person with significant control on 6 November 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
07 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 Jun 2016 | TM01 | Termination of appointment of Karen Elizabeth Adamson as a director on 31 October 2015 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
29 Apr 2014 | CH01 | Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 29 April 2014 | |
18 Apr 2013 | NEWINC |
Incorporation
|