FULHAM FUNCTIONAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

24/04/2424 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2427 February 2024 Registered office address changed from 15 Oldborough Road Wembley HA0 3PP England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-27

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Resolutions

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Termination of appointment of Benjamin Stuart Mcconaghy as a director on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Cessation of Benjamin Stuart Mcconaghy as a person with significant control on 2022-12-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN STUART MCCONAGHY

View Document

14/08/2014 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2020

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIKKUMAR SHANTIBHAI PATEL

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINALKUMAR NITINKUMAR PATEL

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM SUITE 9 CORUM TWO, CORUM OFFICE PARK CROWN WAY WARMLEY BRISTOL BS30 8FJ UNITED KINGDOM

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENWICK

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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