FUN EXPRESS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 64 Congleton Road Macclesfield SK11 7UE England to 2 Bronte House Keats Drive Macclesfield SK10 3RY on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mrs Marilyn Irene Broomhead on 2022-10-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Christopher Broomhead as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Christopher Broomhead as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Christopher Broomhead as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Mark Broomhead as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 64 Congleton Road Macclesfield Cheshire SK11 7UE England to 64 Congleton Road Macclesfield SK11 7UE on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Mrs Marilyn Irene Broomhead on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 15a Tarn Mount Macclesfield Cheshire SK11 7XX to 64 Congleton Road Macclesfield Cheshire SK11 7UE on 2021-07-16

View Document

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 01/06/2013

View Document

07/11/137 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOMHEAD / 01/06/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE LORD BYRON CHAPEL STREET MACCLESFIELD CHESHIRE SK11 6TA UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BROOMHEAD

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BROOMHEAD

View Document

01/02/111 February 2011 DIRECTOR APPOINTED CHRISTOPHER BROOMHEAD

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 8 WIZARD COUNTRY PARK BRADFORD LANE, NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4UE

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 31/01/2011

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN IRENE BROOMHEAD / 25/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROOMHEAD / 25/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY JEAN FORREST

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR CHRISTOPHER BROOMHEAD

View Document

06/10/096 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR MARK BROOMHEAD

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: FLAT 8 ORCHARD HOUSE OFF DRUMMOND WAY MACCLESFIELD CHESHIRE SK10 4XJ

View Document

12/10/0412 October 2004 S-DIV 25/08/04

View Document

25/08/0425 August 2004 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