FUNKYLIGHTANDSOUND LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Termination of appointment of Michael Francis Chard as a director on 2024-11-05 |
14/05/2414 May 2024 | Termination of appointment of Lewis Kevin Harper as a director on 2024-05-14 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Change of details for Mr Michael Francis Chard as a person with significant control on 2023-04-11 |
19/02/2419 February 2024 | Change of details for Mr Ben Reecejones as a person with significant control on 2023-04-11 |
14/11/2314 November 2023 | Amended total exemption full accounts made up to 2021-07-31 |
08/11/238 November 2023 | Total exemption full accounts made up to 2022-08-31 |
20/10/2320 October 2023 | Appointment of Mr Lewis Kevin Harper as a director on 2023-10-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-21 with updates |
16/08/2316 August 2023 | Termination of appointment of Ben Reecejones as a secretary on 2023-08-16 |
16/08/2316 August 2023 | Registered office address changed from C/O 16 Third Avenue Prenton CH43 9YX England to St Johns Chambers Love Street Chester CH1 1QN on 2023-08-16 |
16/08/2316 August 2023 | Termination of appointment of Louise Ann Reecejones as a secretary on 2023-08-16 |
16/08/2316 August 2023 | Appointment of Mr Michael Francis Chard as a director on 2023-08-16 |
16/08/2316 August 2023 | Notification of Michael Francis Chard as a person with significant control on 2023-04-11 |
16/08/2316 August 2023 | Termination of appointment of Jamie Reecejones as a secretary on 2023-08-16 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Particulars of variation of rights attached to shares |
31/07/2331 July 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
28/07/2328 July 2023 | Second filing of Confirmation Statement dated 2022-07-21 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-04-10 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-04-10 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2022-08-01 |
20/02/2320 February 2023 | Registered office address changed from 16 Third Avenue Prenton Wirral CH43 9YX England to C/O 16 Third Avenue Prenton CH43 9YX on 2023-02-20 |
15/01/2315 January 2023 | Director's details changed for Mr Ben Reecejones on 2023-01-11 |
15/01/2315 January 2023 | Termination of appointment of Lewis Terence Hawksey as a director on 2023-01-11 |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-21 with updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/06/2126 June 2021 | Change of details for Mr Ben Reecejones as a person with significant control on 2021-06-10 |
26/06/2126 June 2021 | Secretary's details changed for Mr Ben Reecejones on 2021-06-26 |
26/06/2126 June 2021 | Director's details changed for Mr Jamie Reecejones on 2021-06-26 |
26/06/2126 June 2021 | Appointment of Mr Lewis Terence Hawksey as a director on 2021-06-26 |
22/07/2022 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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