FIRST FOR FUN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Declaration of solvency |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Registered office address changed from Apex House Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-14 |
09/05/249 May 2024 | Satisfaction of charge 076469670005 in full |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
29/03/2329 March 2023 | Appointment of Nicola Calladine as a director on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Graeme Carr as a director on 2023-03-29 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
20/01/2320 January 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
14/12/2214 December 2022 | Termination of appointment of David Welsh as a director on 2022-12-13 |
13/12/2213 December 2022 | Appointment of Mr Jim Downey as a director on 2022-12-13 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with updates |
26/01/2226 January 2022 | Director's details changed for Mr Graeme Carr on 2021-12-01 |
04/01/224 January 2022 | Appointment of Mr David Welsh as a director on 2022-01-04 |
04/01/224 January 2022 | Termination of appointment of Stephen Robert Fleming as a director on 2022-01-04 |
23/12/2123 December 2021 | Registration of charge 076469670005, created on 2021-12-21 |
16/11/2116 November 2021 | Satisfaction of charge 076469670004 in full |
16/11/2116 November 2021 | Satisfaction of charge 076469670003 in full |
04/11/214 November 2021 | Full accounts made up to 2021-06-30 |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR MARK ROBERT TAYLOR |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
06/06/176 June 2017 | SECRETARY APPOINTED MR LAWRENCE DAVISON |
06/06/176 June 2017 | APPOINTMENT TERMINATED, SECRETARY ANGIE MITCHELL |
05/04/175 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
17/06/1617 June 2016 | AUDITOR'S RESIGNATION |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
08/04/168 April 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 3 NEW WHARF BRIGHTON ROAD SHOREHAM-BY-SEA BN43 6RN |
30/06/1530 June 2015 | DIRECTOR APPOINTED MISS NICOLA JAYNE CALLADINE |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR GAVIN JEFFREY MEEKS |
29/05/1529 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
12/05/1512 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/04/1514 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
29/05/1429 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
20/02/1420 February 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
02/12/132 December 2013 | APPOINTMENT TERMINATED, DIRECTOR AUDREY MEALIA |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
01/02/131 February 2013 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR YANN LE BOUEDEC |
08/11/118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LACY |
20/07/1120 July 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/07/1111 July 2011 | SECRETARY APPOINTED ANGIE MITCHELL |
11/07/1111 July 2011 | DIRECTOR APPOINTED VICTORIA CLAIRE LACY |
11/07/1111 July 2011 | DIRECTOR APPOINTED AUDREY MEALIA |
29/06/1129 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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