CHANGE FUNCTION LTD.
Company Documents
Date | Description |
---|---|
04/08/214 August 2021 | Final Gazette dissolved following liquidation |
04/08/214 August 2021 | Final Gazette dissolved following liquidation |
20/03/2020 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
20/03/2020 March 2020 | SPECIAL RESOLUTION TO WIND UP |
20/03/2020 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 31 ASHRIDGE DRIVE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3SR |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
29/12/1929 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/12/1830 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER HEANY / 01/01/2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER HEANY / 11/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/11/0215 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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