FUN EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Application to strike the company off the register |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
10/10/2210 October 2022 | Registered office address changed from 64 Congleton Road Macclesfield SK11 7UE England to 2 Bronte House Keats Drive Macclesfield SK10 3RY on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mrs Marilyn Irene Broomhead on 2022-10-10 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
28/02/2228 February 2022 | Termination of appointment of Christopher Broomhead as a director on 2022-02-28 |
28/02/2228 February 2022 | Termination of appointment of Christopher Broomhead as a secretary on 2022-02-28 |
28/02/2228 February 2022 | Cessation of Christopher Broomhead as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Cessation of Mark Broomhead as a person with significant control on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/07/2116 July 2021 | Registered office address changed from 64 Congleton Road Macclesfield Cheshire SK11 7UE England to 64 Congleton Road Macclesfield SK11 7UE on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mrs Marilyn Irene Broomhead on 2021-07-16 |
16/07/2116 July 2021 | Registered office address changed from 15a Tarn Mount Macclesfield Cheshire SK11 7XX to 64 Congleton Road Macclesfield Cheshire SK11 7UE on 2021-07-16 |
06/04/216 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
30/04/2030 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
18/04/1918 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
03/05/183 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/09/1528 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 01/06/2013 |
07/11/137 November 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOMHEAD / 01/06/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE LORD BYRON CHAPEL STREET MACCLESFIELD CHESHIRE SK11 6TA UNITED KINGDOM |
09/10/129 October 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/11/119 November 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BROOMHEAD |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BROOMHEAD |
01/02/111 February 2011 | DIRECTOR APPOINTED CHRISTOPHER BROOMHEAD |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 8 WIZARD COUNTRY PARK BRADFORD LANE, NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4UE |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 31/01/2011 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 25/08/2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROOMHEAD / 25/08/2010 |
15/09/1015 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, SECRETARY JEAN FORREST |
20/11/0920 November 2009 | SECRETARY APPOINTED MR CHRISTOPHER BROOMHEAD |
06/10/096 October 2009 | Annual return made up to 25 August 2009 with full list of shareholders |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | DIRECTOR APPOINTED MR MARK BROOMHEAD |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
05/10/055 October 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | NEW SECRETARY APPOINTED |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: FLAT 8 ORCHARD HOUSE OFF DRUMMOND WAY MACCLESFIELD CHESHIRE SK10 4XJ |
12/10/0412 October 2004 | S-DIV 25/08/04 |
25/08/0425 August 2004 | 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