- Company Overview for FUN MOTOR GROUP LIMITED (10310095)
- Filing history for FUN MOTOR GROUP LIMITED (10310095)
- People for FUN MOTOR GROUP LIMITED (10310095)
- More for FUN MOTOR GROUP LIMITED (10310095)
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) |
---|---|---|---|
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2021 | AD01 | Registered office address changed from , Prestige House Branch Road, Lower Darwen, Darwen, BB3 0PR, England to Charter House Saunder Bank Burnley BB11 2EN on 9 September 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
18 Jun 2020 | TM01 | Termination of appointment of Ian Nelthorpe as a director on 1 May 2020 | |
03 Jun 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
30 Nov 2019 | AP01 | Appointment of Mr Ian Nelthorpe as a director on 26 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Ian Nelthorpe as a director on 26 November 2019 | |
26 Nov 2019 | TM02 | Termination of appointment of Ian Nelthorpe as a secretary on 26 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
12 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from , Suite 205 Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW, England to Charter House Saunder Bank Burnley BB11 2EN on 11 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from , Kay Johnson Gee Llp 1 City Road E,, Manchester, M15 4PN, United Kingdom to Charter House Saunder Bank Burnley BB11 2EN on 24 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Jake Thomas as a director on 23 December 2016 | |
24 May 2017 | TM01 | Termination of appointment of Glen Thomas as a director on 23 December 2016 | |
24 May 2017 | AP03 | Appointment of Mr Ian Nelthorpe as a secretary on 24 December 2016 | |
24 May 2017 | TM02 | Termination of appointment of Ian Nelthorpe as a secretary on 24 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Jake Thomas on 24 December 2016 |