- Company Overview for CHEEKY CHIMPS FUNHOUSE LIMITED (07390421)
- Filing history for CHEEKY CHIMPS FUNHOUSE LIMITED (07390421)
- People for CHEEKY CHIMPS FUNHOUSE LIMITED (07390421)
- Charges for CHEEKY CHIMPS FUNHOUSE LIMITED (07390421)
- More for CHEEKY CHIMPS FUNHOUSE LIMITED (07390421)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
13 Mar 2013 | TM01 | Termination of appointment of Mathew Lee Davis as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Emma Louise Davis as a director | |
29 Oct 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 11 April 2012 | |
11 Dec 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2010 | NEWINC | Incorporation |