ABNORMALLY FUNNY PEOPLE LIMITED

05818305
UNIT 3A ROSSETT BUSINESS VILLAGE ROSSETT WREXHAM LL12 0AY

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 4 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 officers Termination of appointment of secretary (Robert Leonard Lewis) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Stephen Murray Lewis) 1 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 11 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 accounts Annual Accounts 7 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 officers Change of particulars for director (Mr. Stephen Murray Lewis) 2 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Stephen Murray Lewis) 2 Buy now
05 Dec 2009 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
04 Jun 2009 officers Director's change of particulars / stephen lewis / 04/06/2009 1 Buy now
26 Mar 2009 accounts Annual Accounts 5 Buy now
04 Mar 2009 officers Secretary appointed robert leonard lewis 2 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from investment house 22-26 celtic court ballmoor buckingham ind est, buckingham bucks MK18 1RQ 1 Buy now
03 Mar 2009 officers Appointment terminated secretary boyd coughlan accountants LTD 1 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
19 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: investment house 1 hunter street buckingham bucks MK18 1DQ 1 Buy now
15 Jun 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 officers New secretary appointed 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: c/o a c grace & company LIMITED bridge house 1 station road, rosset wrexham LL12 0HE 1 Buy now
12 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
23 May 2006 officers Director resigned 1 Buy now
16 May 2006 incorporation Incorporation Company 6 Buy now