GET FUNKED LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via compulsory strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via compulsory strike-off |
27/05/2027 May 2020 | DISS40 (DISS40(SOAD)) |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | FIRST GAZETTE |
18/03/1918 March 2019 | COMPANY RESTORED ON 18/03/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
19/02/1919 February 2019 | STRUCK OFF AND DISSOLVED |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/07/1817 July 2018 | FIRST GAZETTE |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
11/12/1211 December 2012 | CURREXT FROM 28/02/2013 TO 30/04/2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID STRANGE / 09/02/2012 |
13/02/1213 February 2012 | Annual return made up to 4 February 2011 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 21 BECK MEADOW BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4PA |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | FIRST GAZETTE |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM SAVILE MOUNT STUDIOS 21 SAVILE MOUNT LEEDS WEST YORKSHIRE LS7 3HZ UNITED KINGDOM |
04/02/104 February 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