FUN TO GO LIMITED

04832339
21 HILL STREET HILL STREET HAVERFORDWEST PEMBROKESHIRE SA61 1QQ

Documents

Documents
Date Category Description Pages
13 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 accounts Annual Accounts 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
13 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
15 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2017 accounts Annual Accounts 2 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2015 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Giovanni Rossario Maruca) 2 Buy now
31 Jul 2015 officers Change of particulars for secretary (Mr Giovanni Rossario Maruca) 1 Buy now
07 Jun 2015 accounts Annual Accounts 5 Buy now
03 Aug 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Change of particulars for director 2 Buy now
04 Aug 2012 officers Change of particulars for secretary (Mr Giovanni Rosario Maruca) 1 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Giovanni Rosario Maruca) 2 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
09 Nov 2009 accounts Annual Accounts 3 Buy now
17 Aug 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
26 Jun 2009 officers Director and secretary's change of particulars / giovanni maruca / 26/06/2009 2 Buy now
26 Jun 2009 annual-return Return made up to 07/07/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 4 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from 22 larch road london NW2 6SE 1 Buy now
11 Sep 2007 annual-return Return made up to 07/07/07; no change of members 7 Buy now
20 Jun 2007 accounts Annual Accounts 3 Buy now
08 Sep 2006 accounts Annual Accounts 4 Buy now
31 Jul 2006 annual-return Return made up to 07/07/06; full list of members 8 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 60-62 high street harpenden hertfordshire AL5 2SP 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
20 Jul 2005 annual-return Return made up to 07/07/05; full list of members 8 Buy now
17 Jun 2005 accounts Annual Accounts 3 Buy now
23 Mar 2005 capital Ad 20/01/05--------- £ si 68@1=68 £ ic 162/230 2 Buy now
23 Aug 2004 capital Ad 21/07/03--------- £ si 20@1 2 Buy now
23 Aug 2004 capital Ad 01/08/03--------- £ si 62@1 2 Buy now
23 Aug 2004 annual-return Return made up to 14/07/04; full list of members 7 Buy now
09 Aug 2003 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
30 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Jul 2003 officers New director appointed 2 Buy now
28 Jul 2003 capital Ad 18/07/03--------- £ si 78@1=78 £ ic 2/80 2 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
24 Jul 2003 officers Director resigned 1 Buy now
24 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 incorporation Incorporation Company 15 Buy now