FUN 4 ALL RIDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Confirmation statement made on 2025-02-22 with updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
15/11/2315 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/04/1610 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/11/1530 November 2015 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 34 LINCESLADE GROVE LOUGHTON MILTON KEYNES MK5 8DT |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043797530004 |
04/02/154 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/07/1320 July 2013 | DISS40 (DISS40(SOAD)) |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
18/07/1318 July 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE EMMETT / 01/03/2012 |
25/06/1325 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
13/07/1213 July 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/09/117 September 2011 | DISS40 (DISS40(SOAD)) |
06/09/116 September 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
21/06/1121 June 2011 | FIRST GAZETTE |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/09/1015 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
15/09/1015 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/04/1021 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/04/106 April 2010 | FIRST GAZETTE |
01/06/091 June 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0416 August 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
11/05/0211 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
08/03/028 March 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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