Advanced company searchLink opens in new window

FUNFORLIFE LIMITED

Company number 04900508

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA Total exemption small company accounts made up to 15 September 2015
06 Oct 2015 AR01 Annual return made up to 16 September 2015 no member list
17 May 2015 AA Total exemption small company accounts made up to 15 September 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
21 May 2014 AA Total exemption small company accounts made up to 15 September 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 no member list
03 Jul 2013 AA Total exemption small company accounts made up to 15 September 2012
19 Sep 2012 AR01 Annual return made up to 16 September 2012 no member list
19 Sep 2012 CH03 Secretary's details changed for Dragan Matijevic on 9 September 2012
04 Jul 2012 AD01 Registered office address changed from 51 Godstow Road Wolvercote Oxford Oxfordshire OX2 8PE United Kingdom on 4 July 2012
14 May 2012 AA Total exemption small company accounts made up to 15 September 2011
21 Sep 2011 AR01 Annual return made up to 16 September 2011 no member list
06 Jun 2011 AA Total exemption small company accounts made up to 15 September 2010
19 Sep 2010 AR01 Annual return made up to 16 September 2010 no member list
19 Sep 2010 CH01 Director's details changed for Dr Elspeth Alice Kirkman Parker on 16 September 2010
19 Sep 2010 CH01 Director's details changed for Mrs Jennifer Ann Evans on 16 September 2010
11 Jun 2010 AA Total exemption small company accounts made up to 15 September 2009
22 Sep 2009 288c Secretary's change of particulars / dragan matijevic / 17/09/2009
22 Sep 2009 363a Annual return made up to 16/09/09
11 Aug 2009 287 Registered office changed on 11/08/2009 from 45 rosamund road oxford OX2 8NU
13 Jul 2009 288a Director appointed mrs jennifer ann evans
09 Jul 2009 288b Appointment terminated director alex truby