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

Funky Munkys Limited

Documents

Total Documents53
Total Pages219

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off
15 November 2022First Gazette notice for voluntary strike-off
7 November 2022Application to strike the company off the register
28 October 2022Micro company accounts made up to 31 August 2022
4 May 2022Micro company accounts made up to 31 August 2021
3 February 2022Confirmation statement made on 16 January 2022 with no updates
25 May 2021Micro company accounts made up to 31 August 2020
26 January 2021Confirmation statement made on 16 January 2021 with no updates
1 April 2020Micro company accounts made up to 31 August 2019
17 February 2020Confirmation statement made on 16 January 2020 with no updates
30 April 2019Micro company accounts made up to 31 August 2018
25 January 2019Confirmation statement made on 16 January 2019 with no updates
21 May 2018Termination of appointment of David Orford as a secretary on 21 May 2018
21 May 2018Micro company accounts made up to 31 August 2017
21 May 2018Registered office address changed from 1a "the Moorings" C/O Twj Partnership Llp Dane Road Industrial Estate Sale Cheshire M33 7BH to 81 Southwold Crescent Great Sankey Warrington Cheshire WA5 3SG on 21 May 2018
24 January 2018Confirmation statement made on 16 January 2018 with no updates
4 April 2017Total exemption small company accounts made up to 31 August 2016
4 April 2017Total exemption small company accounts made up to 31 August 2016
15 February 2017Confirmation statement made on 16 January 2017 with updates
15 February 2017Confirmation statement made on 16 January 2017 with updates
20 April 2016Total exemption small company accounts made up to 31 August 2015
20 April 2016Total exemption small company accounts made up to 31 August 2015
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
1 April 2015Total exemption small company accounts made up to 31 August 2014
1 April 2015Total exemption small company accounts made up to 31 August 2014
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
5 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
5 March 2015Director's details changed for Helen Kate Rodrigues Gois on 16 January 2015
5 March 2015Director's details changed for Helen Kate Rodrigues Gois on 16 January 2015
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
10 October 2013Total exemption small company accounts made up to 31 August 2013
10 October 2013Total exemption small company accounts made up to 31 August 2013
2 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
2 April 2013Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 2 April 2013
2 April 2013Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 2 April 2013
2 April 2013Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 2 April 2013
2 April 2013Annual return made up to 16 January 2013 with a full list of shareholders
28 March 2013Secretary's details changed for David Orford on 16 January 2013
28 March 2013Director's details changed for Helen Kate Rodrigues Gois on 16 January 2013
28 March 2013Director's details changed for Helen Kate Rodrigues Gois on 16 January 2013
28 March 2013Secretary's details changed for David Orford on 16 January 2013
7 March 2013Accounts for a dormant company made up to 31 August 2012
7 March 2013Accounts for a dormant company made up to 31 August 2012
17 July 2012Current accounting period shortened from 31 January 2013 to 31 August 2012
17 July 2012Current accounting period shortened from 31 January 2013 to 31 August 2012
11 July 2012Change of name notice
11 July 2012Company name changed rodrigues gois care LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
11 July 2012Change of name notice
11 July 2012Company name changed rodrigues gois care LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
16 January 2012Incorporation
16 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing