FUNTASTICA LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Registered office address changed from 83 Merry Street Motherwell ML1 1JJ Scotland to 227 West George Street Glasgow G2 2nd on 2024-01-29

View Document

11/01/2411 January 2024 Satisfaction of charge 1 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to 83 Merry Street Motherwell ML1 1JJ on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH ADAMSON / 14/10/2019

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA MCLAUGHLAN

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GRACE MCLAUGHLAN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH ADAMSON / 18/01/2010

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company