Advanced company searchLink opens in new window

FUNCTIONAL EDUCATION LIMITED

Company number 11656673

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2023 DS01 Application to strike the company off the register
07 Dec 2023 AA Micro company accounts made up to 5 December 2023
05 Dec 2023 AA01 Previous accounting period shortened from 30 November 2024 to 5 December 2023
04 Dec 2023 AA Micro company accounts made up to 30 November 2023
21 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from Second Floor the Gables Belton Road, Epworth Drainage Board Doncaster DN9 1JL England to 53 Laneham Street Scunthorpe DN15 6PB on 15 August 2023
01 Dec 2022 AA Micro company accounts made up to 30 November 2022
21 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 30 November 2021
20 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 30 November 2020
18 Aug 2020 PSC01 Notification of David Ezekiel as a person with significant control on 18 August 2020
18 Aug 2020 PSC07 Cessation of Sabrina Ezekiel as a person with significant control on 18 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 TM02 Termination of appointment of Sabrina Ezekiel as a secretary on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Sabrina Ezekiel as a director on 18 August 2020
18 Aug 2020 AP01 Appointment of Mr David Ezekiel as a director on 18 August 2020
23 Jul 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
18 Nov 2018 CH01 Director's details changed for Miss Sabrina Lynam on 18 November 2018
18 Nov 2018 PSC04 Change of details for Miss Sabrina Lynam as a person with significant control on 18 November 2018
18 Nov 2018 CH03 Secretary's details changed for Miss Sabrina Lynam on 18 November 2018