FUNGUS GROUP LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Sasikarn Vongin as a director on 2021-09-07

View Document

05/10/215 October 2021 Appointment of Mr Can Saglam as a director on 2021-09-07

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 5E HAZLEWOOD MEWS LONDON SW9 9BL ENGLAND

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/08/201 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 88C CRICKETFIELD ROAD LONDON E5 8NS UNITED KINGDOM

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SASIKARN VONGIN / 23/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MISS SASIKARN VONGIN / 23/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information