- Company Overview for FUN ON THE FLOOR LTD (11512582)
- Filing history for FUN ON THE FLOOR LTD (11512582)
- People for FUN ON THE FLOOR LTD (11512582)
- More for FUN ON THE FLOOR LTD (11512582)
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 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 | |
09 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | PSC04 | Change of details for Miss Jody Lorraine Atkins as a person with significant control on 6 April 2023 | |
11 Apr 2023 | PSC07 | Cessation of Steven Peter Foster as a person with significant control on 6 April 2023 | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
04 Jul 2022 | PSC04 | Change of details for Mr Steven Peter Foster as a person with significant control on 17 June 2022 | |
04 Jul 2022 | PSC04 | Change of details for Miss Jody Lorraine Atkins as a person with significant control on 31 March 2020 | |
30 May 2022 | CH01 | Director's details changed for Miss Jody Lorraine Atkins on 26 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Steven Peter Foster as a director on 25 May 2022 | |
25 May 2022 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 25 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
13 Apr 2022 | PSC01 | Notification of Jody Lorraine Atkins as a person with significant control on 31 March 2020 | |
13 Apr 2022 | PSC07 | Cessation of Bentley Felix Holdings as a person with significant control on 31 March 2020 | |
13 Apr 2022 | PSC01 | Notification of Steven Peter Foster as a person with significant control on 31 March 2020 | |
13 Apr 2022 | AD01 | Registered office address changed from 236 C/O Capitol Carpets of Chelsea Westbourne Park Road London W11 1EL England to C/O Capitol Carpets of Chelsea, 236 Westbourne Park Road London W11 1EL on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Capitol Carpets of Chelsea Ltd as a person with significant control on 15 January 2019 | |
06 Apr 2022 | CERTNM |
Company name changed 2ND nature developments LTD\certificate issued on 06/04/22
|
|
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
13 Dec 2021 | RT01 | Administrative restoration application | |
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off |