Advanced company searchLink opens in new window

FUNGHI RECORDS LIMITED

Company number 02941321

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)
07 Aug 2018 AP01 Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018
01 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Jun 2018 TM01 Termination of appointment of Christopher John Ancliff as a director on 16 May 2018
25 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
20 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
10 Jan 2018 AA Accounts for a dormant company made up to 29 September 2017
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2017 CH04 Secretary's details changed for Olswang Cosec Limited on 15 May 2017
27 Jun 2017 PSC02 Notification of A+E Records Limited as a person with significant control on 6 April 2016
15 May 2017 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
18 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
25 Jan 2016 AA Accounts for a dormant company made up to 25 September 2015
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
17 Jul 2015 AA Accounts for a dormant company made up to 26 September 2014
14 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 1 January 2015
14 Jul 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
12 Apr 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 9 January 2015
24 Feb 2015 AP01 Appointment of Peter David Breeden as a director on 14 January 2015
24 Feb 2015 TM01 Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015
03 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
14 Apr 2014 TM01 Termination of appointment of Jonathan Cross as a director
30 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013