FUN LEARNING LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved following liquidation

View Document

07/12/217 December 2021 Final Gazette dissolved following liquidation

View Document

23/03/2023 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 38 DE MONTFORT STREET LEICESTER LE1 7GS ENGLAND

View Document

04/03/204 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/204 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM L1 BENTALL CENTRE BENTALLS SHOPPING CENTRE, WOOD STREET KINGSTON UPON THAMES KT1 1TR ENGLAND

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/07/1819 July 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM S5 BENTALL CENTRE KINGSTON UPON THAMES SURREY KT1 1TP

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 27 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

18/12/0718 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 08/10/98

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 51 JAMES STREET OXFORD OX4 1EU

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 £ NC 100/100000 15/12

View Document

23/10/9723 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED LAZY GOURMET LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 05/09/96

View Document

05/09/965 September 1996 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