FUN 4 ALL RIDES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Confirmation statement made on 2025-02-22 with updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/04/1610 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 34 LINCESLADE GROVE LOUGHTON MILTON KEYNES MK5 8DT

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043797530004

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

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

View Document

18/07/1318 July 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE EMMETT / 01/03/2012

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/1021 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information