Advanced company searchLink opens in new window

GOD MADE ME FUNKY LIMITED

Company number 07988629

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
28 May 2015 COCOMP Order of court to wind up
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014
30 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 CH01 Director's details changed for Ms Rosa Isabel Buena on 24 April 2012
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA on 22 August 2013
03 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
03 May 2012 AP01 Appointment of Rosa Isabel Mutya Buena as a director
24 Apr 2012 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 April 2012
24 Apr 2012 TM01 Termination of appointment of Graham Cowan as a director
24 Apr 2012 CERTNM Company name changed wealthiest LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)