- Company Overview for GOD MADE ME FUNKY LIMITED (07988629)
- Filing history for GOD MADE ME FUNKY LIMITED (07988629)
- People for GOD MADE ME FUNKY LIMITED (07988629)
- Insolvency for GOD MADE ME FUNKY LIMITED (07988629)
- More for GOD MADE ME FUNKY LIMITED (07988629)
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
|
|
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
|
|
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
|
|
13 Mar 2012 | NEWINC |
Incorporation
|