FUNTASTICA LTD
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
03/07/243 July 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
11/01/2411 January 2024 | Satisfaction of charge 1 in full |
11/01/2411 January 2024 | Satisfaction of charge 2 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH ADAMSON / 14/10/2019 |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA MCLAUGHLAN |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/01/1328 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/02/126 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA GRACE MCLAUGHLAN / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH ADAMSON / 18/01/2010 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/11/084 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/01/0830 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 |
24/11/0624 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
07/02/067 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | SECRETARY RESIGNED |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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