CROYDON FUNCTIONAL LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Unit 2 Putney Bridge Road London SW15 2NQ England to Unit 2 118 Putney Bridge Road London SW15 2NQ on 2023-02-15

View Document

26/01/2326 January 2023 Registered office address changed from Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Unit 2 Putney Bridge Road London SW15 2NQ on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Paul Timothy Early on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/07/2115 July 2021 Appointment of Paul Timothy Early as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Alison Claudine Mcelroy as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Alison Claudine Mcelroy as a director on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Paul Timothy Early as a secretary on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/2023 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 31/12/17 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM FRANCHISE HOUSE 3A TOURNAMENT COURT TOURNAMENT FIELDS WARWICK CV346LG ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM G03, THE LIGHTBULB 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

15/02/1915 February 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS ALISON CLAUDINE MCELROY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JOHN ANDREW HELLER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAUNTON

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAUNTON / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFT BRANDS UK LIMITED

View Document

09/10/179 October 2017 CESSATION OF MIDDLESTUMP LIMITED AS A PSC

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAUNTON / 09/10/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAUDINE MCELROY / 09/10/2017

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN

View Document

16/08/1716 August 2017 SECRETARY APPOINTED ALISON CLAUDINE MCELROY

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR PETER TAUNTON

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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