FUNNY LITTLE FROG LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 APPLICATION FOR STRIKING-OFF

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAH JAMES / 29/04/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY'S PARTICULARS MARIA DE JESUS SILVA DA CONCEICAO

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS KIERAH JAMES

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 7 CLARA PLACE TOPSHAM EXETER EX3 0JR UNITED KINGDOM

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: TRIPACIA, BONDS LANE WOODBURY EXETER EX5 1QU

View Document

11/11/0811 November 2008 DIRECTOR'S PARTICULARS KIERAH JAMES

View Document

11/11/0811 November 2008 SECRETARY'S PARTICULARS MARIA DE JESUS SILVA DA CONCEICAO

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: WATER TOWER FARM, BARBY ROAD RUGBY WARWICKSHIRE CV22 5QB

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ

View Document

28/06/0728 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

29/04/0629 April 2006 Incorporation

View Document

29/04/0629 April 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