FUNKI LIFE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-10-31 to 2024-02-29

View Document

24/05/2424 May 2024 Notification of Yang Lin as a person with significant control on 2023-06-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

29/08/2329 August 2023 Appointment of Mr Zhaoliang Shen as a secretary on 2023-08-29

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Yang Lin as a secretary on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Yang Lin as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Yang Lin as a director on 2023-06-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ZHAOLIANG SHEN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MS LIN YANG / 31/03/2017

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YANG LIN / 31/03/2016

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LIN YANG / 31/03/2016

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIN YANG / 31/03/2016

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O NICE ACCOUNTING 2ND FLOOR (REAR) 36 GERRARD STREET LONDON W1D 5QA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LIN YANG / 13/04/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM C/O NICE ACCOUNTING & MANAGEMENT LTD 2/F (REAR) 36 GERRARD STREET LONDON W1D 5QA ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA ATAEI

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MISS LIN YANG

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MISS LIN YANG

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAMID ATAEI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 DIRECTOR APPOINTED MR HAMID REZA ATAEI

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS ANNA LOUISE ATAEI

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALI ATAEI

View Document

31/07/1531 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA ATAEI / 10/07/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1227 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY SWF SECRETARIAL LTD

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM NO 7 PEOPLES HALL 2 OLAF STREET HOLLAND PARK LONDON W11 4BE

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA ATAEI / 01/01/2011

View Document

17/08/1117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA ATAEI / 13/11/2009

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWF SECRETARIAL LTD / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA ATAEI / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE 401 CENTRE 302 REGENT STREET LONDON W1B 3HH

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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