POTENT FUNK LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 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

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Adam Oliver Nunn as a director on 2024-04-01

View Document

18/04/2418 April 2024 Termination of appointment of Jedediah David Dugdale as a director on 2024-04-01

View Document

18/04/2418 April 2024 Termination of appointment of Jon Adam Karamath as a director on 2024-04-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Registered office address changed from 39 Hamilton Road Cockfosters Barnet EN4 9HD United Kingdom to 124 City Road London EC1V 2NX on 2023-10-19

View Document

01/05/231 May 2023 Director's details changed for Mr Andrew Lawrence Philip Pittas on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Jon Adam Karamath on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Jon Adam Karamath on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Jedediah David Dugdale on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Adam Oliver Nunn on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Andrew Lawrence Philip Pittas on 2023-04-27

View Document

28/04/2328 April 2023 Director's details changed for Mr Jedediah David Dugdale on 2023-04-27

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information