WHAT THE FUNK LIMITED

Company Documents

DateDescription
06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1529 September 2015 APPLICATION FOR STRIKING-OFF

View Document

18/05/1518 May 2015 COMPANY RESTORED ON 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/10/1216 October 2012 13/10/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR STEVEN PHILIP PULFORD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL PULFORD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PULFORD

View Document

13/10/1013 October 2010 13/10/10 NO CHANGES

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 2 REEDLEY FARM CLOSE REEDLEY BURNLEY LANCASHIRE BB10 2RB UNITED KINGDOM

View Document

21/06/1021 June 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL PULFORD / 15/10/2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 386 BURNLEY ROAD COLNE LANCASHIRE BB8 8LF UNITED KINGDOM

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MRS HAZEL PULFORD

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN PULFORD

View Document

30/12/0830 December 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP PULFORD / 13/10/2008

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