Advanced company searchLink opens in new window

FUN D EMPIRE LIMITED

Company number 06935805

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 AD01 Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 29 June 2010
12 May 2010 AP01 Appointment of Angela Andrinaina Luce Rajaonarivo as a director
15 Feb 2010 CERTNM Company name changed alpha trading (GB) LIMITED\certificate issued on 15/02/10
  • CONNOT ‐ Change of name notice
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
08 Feb 2010 TM01 Termination of appointment of Byron Sachdev as a director
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
01 Feb 2010 CH01 Director's details changed for Mr Byron Malik Sachdev on 20 January 2010
01 Feb 2010 AP01 Appointment of Mr Daniel Haddad as a director
25 Jan 2010 CONNOT Change of name notice
18 Jan 2010 CH01 Director's details changed for Mr Byron Malik Sachdev on 11 January 2010
12 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
12 Jan 2010 CH01 Director's details changed for Mr Byron Malik Sachdev on 11 January 2010
12 Jan 2010 AD01 Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 12 January 2010
12 Jan 2010 AD02 Register inspection address has been changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH United Kingdom
11 Jan 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
21 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 21 October 2009
21 Oct 2009 AP01 Appointment of Mr Byron Malik Sachdev as a director
21 Oct 2009 AD02 Register inspection address has been changed
21 Oct 2009 TM02 Termination of appointment of Sanjiv Sachdeva as a secretary
21 Oct 2009 TM01 Termination of appointment of Sanjiv Sachdeva as a director
12 Oct 2009 AD01 Registered office address changed from 758 Hanworth Road Hounslow Middlesex TW4 5NU United Kingdom on 12 October 2009