- Company Overview for FUNTASTIC FUTURES LTD (10636698)
- Filing history for FUNTASTIC FUTURES LTD (10636698)
- People for FUNTASTIC FUTURES LTD (10636698)
- More for FUNTASTIC FUTURES LTD (10636698)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | AD01 | Registered office address changed from 17 Ascot Way Rustington West Sussex BN16 3SB England to 25-27 Heath Street London NW3 6TR on 5 October 2021 | |
05 Oct 2021 | PSC01 | Notification of Shoaib Arshid as a person with significant control on 1 July 2021 | |
05 Oct 2021 | PSC07 | Cessation of Mia Christiana Funnell as a person with significant control on 1 July 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Mia Christiana Funnell as a director on 1 July 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Shoaib Arshid as a director on 1 July 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
30 Oct 2020 | DS02 | Withdraw the company strike off application | |
30 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
08 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Ms Mia Christiana Funnell as a person with significant control on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Ms Mia Christiana Funnell on 12 March 2018 | |
10 Aug 2017 | AD01 | Registered office address changed from 17 Ascot Way Rustington West Sussex BN16 3SB England to 17 Ascot Way Rustington West Sussex BN16 3SB on 10 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Ascot Way Rustington West Sussex BN16 3SB on 10 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of Marie Ball as a person with significant control on 10 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of Marie Ball as a person with significant control on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Marie Ball as a director on 10 August 2017 | |
23 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-23
|