FUNCTION 44 LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
10/08/2410 August 2024 | Application to strike the company off the register |
06/08/246 August 2024 | Registered office address changed from Unit 5 Vale Park Enterprise Centre Hamil Road, Burslem Stoke-on-Trent Staffordshire ST6 1AW England to 10 Leicester Avenue Alsager Stoke-on-Trent ST7 2BS on 2024-08-06 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 CHURCH ROAD ALSAGER CHESHIRE ST7 2HB |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 1 CHURCH ROAD ALSAGER STOKE-ON-TRENT ST7 2HB |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GASKELL / 03/01/2014 |
27/01/1427 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GASKELL / 03/01/2014 |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 8 FODEN AVENUE ALSAGER STOKE-ON-TRENT CHESHIRE ST7 2PT UNITED KINGDOM |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/01/1329 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
27/01/1227 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | PREVEXT FROM 31/01/2011 TO 28/02/2011 |
02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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