Advanced company searchLink opens in new window

FUNZONE LEISURE LIMITED

Company number 11413340

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)
21 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
12 Jan 2024 CERTNM Company name changed goalskill LTD.\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-31
25 Sep 2023 AA Micro company accounts made up to 30 June 2022
18 Feb 2023 CERTNM Company name changed milk and honey catering LTD\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Jan 2023 PSC01 Notification of Walter Scott as a person with significant control on 23 January 2023
23 Jan 2023 PSC07 Cessation of Cathryn Scott as a person with significant control on 23 January 2023
24 May 2022 AA Micro company accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
19 Nov 2021 AD01 Registered office address changed from 7 Creighton Place Embleton Alnwick NE66 3FA England to PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE on 19 November 2021
07 Sep 2021 AA Micro company accounts made up to 30 June 2020
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Cathryn Scott as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Walter Scott as a director on 20 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
21 Aug 2020 AD01 Registered office address changed from 27 Main Street Seahouses NE68 7RE England to 7 Creighton Place Embleton Alnwick NE66 3FA on 21 August 2020
18 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
13 Mar 2020 AD01 Registered office address changed from 56 Longbridge Road Stewart House, Suite 2 Barking Essex IG11 8RW England to 27 Main Street Seahouses NE68 7RE on 13 March 2020
13 Mar 2020 PSC07 Cessation of Sofia Scott as a person with significant control on 1 March 2020
13 Mar 2020 TM01 Termination of appointment of Sofia Scott as a director on 1 March 2020
13 Mar 2020 PSC01 Notification of Cathryn Scott as a person with significant control on 1 March 2020
13 Mar 2020 AP01 Appointment of Mrs Cathryn Scott as a director on 1 March 2020
11 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Feb 2020 MR04 Satisfaction of charge 114133400001 in full
10 Jul 2019 MR01 Registration of charge 114133400001, created on 10 July 2019