Download leads from Nexok and grow your business. Find out more

FUNA International Limited

Documents

Total Documents71
Total Pages572

Filing History

17 November 2015Final Gazette dissolved following liquidation
17 November 2015Final Gazette dissolved following liquidation
17 November 2015Final Gazette dissolved via compulsory strike-off
17 August 2015Return of final meeting in a members' voluntary winding up
17 August 2015Return of final meeting in a members' voluntary winding up
12 September 2014Appointment of a voluntary liquidator
12 September 2014Declaration of solvency
12 September 2014Appointment of a voluntary liquidator
12 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-02
12 September 2014Registered office address changed from 5th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 12 September 2014
12 September 2014Declaration of solvency
12 September 2014Registered office address changed from 5th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 12 September 2014
6 June 2014Satisfaction of charge 1 in full
6 June 2014Satisfaction of charge 2 in full
6 June 2014Satisfaction of charge 1 in full
6 June 2014Satisfaction of charge 2 in full
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
16 December 2013Full accounts made up to 31 December 2012
16 December 2013Full accounts made up to 31 December 2012
24 April 2013Full accounts made up to 31 December 2011
24 April 2013Full accounts made up to 31 December 2011
7 March 2013Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013
7 March 2013Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
7 March 2013Director's details changed for Jens Thorsten Oliver Suelflow on 5 March 2013
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
11 February 2013Appointment of Jens Thorsten Oliver Suelflow as a director
11 February 2013Termination of appointment of Jan-Henning Woitschatzke as a director
11 February 2013Appointment of Jens Thorsten Oliver Suelflow as a director
11 February 2013Termination of appointment of Jan-Henning Woitschatzke as a director
5 July 2012Auditor's resignation
5 July 2012Auditor's resignation
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
25 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
6 October 2011Full accounts made up to 31 December 2010
6 October 2011Full accounts made up to 31 December 2010
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
7 February 2011Particulars of variation of rights attached to shares
7 February 2011Particulars of variation of rights attached to shares
23 December 2010Change of share class name or designation
23 December 2010Change of share class name or designation
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 May 2010Particulars of a mortgage or charge / charge no: 2
26 May 2010Particulars of a mortgage or charge / charge no: 1
26 May 2010Particulars of a mortgage or charge / charge no: 1
26 May 2010Particulars of a mortgage or charge / charge no: 2
25 May 2010Company name changed marley technologies LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
25 May 2010Company name changed marley technologies LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
24 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
24 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
20 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
20 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
20 May 2010Appointment of Jan-Henning Woitschatzke as a director
20 May 2010Appointment of Jan-Henning Woitschatzke as a director
13 May 2010Termination of appointment of Colin Lawrie as a director
13 May 2010Termination of appointment of D.W. Company Services Limited as a secretary
13 May 2010Termination of appointment of Colin Lawrie as a director
13 May 2010Termination of appointment of D.W. Director 1 Limited as a director
13 May 2010Termination of appointment of D.W. Company Services Limited as a secretary
13 May 2010Termination of appointment of D.W. Company Services Limited as a director
13 May 2010Termination of appointment of D.W. Company Services Limited as a director
13 May 2010Termination of appointment of D.W. Director 1 Limited as a director
6 May 2010Company name changed dunwilco (1660) LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
6 May 2010Company name changed dunwilco (1660) LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
10 March 2010Incorporation
10 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing