FUNDWORKS GLOBAL LIMITED

Devonshire House 60 Goswell Road, London, EC1M 7AD
StatusDISSOLVED
Company No.06742499
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution15 Mar 2016
Years8 years, 2 months, 18 days

SUMMARY

FUNDWORKS GLOBAL LIMITED is an dissolved private limited company with number 06742499. It was incorporated 15 years, 6 months, 27 days ago, on 05 November 2008 and it was dissolved 8 years, 2 months, 18 days ago, on 15 March 2016. The company address is Devonshire House 60 Goswell Road, London, EC1M 7AD.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Scott Hendren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 03 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mainesh Patel

Change date: 2013-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Mainesh Patel

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: Mainesh Patel

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Old address: 117 Fenchurch Street London EC3M 5DY

Change date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mainesh Patel

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip goffin

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mainesh patel

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director corin burton

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed corin robert burton

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Memorandum articles

Date: 11 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (182008) LIMITED\certificate issued on 09/03/09

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary imco secretary LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon cuerden

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director imco director LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed philip charles goffin

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHAVA GIANNA LIMITED

12 WOLSELEY ROAD,LONDON,N22 7TW

Number:11839386
Status:ACTIVE
Category:Private Limited Company

AL TIFFIN LTD

48B DOWNEND ROAD,WESTERHOPE,NE5 5NH

Number:11498393
Status:ACTIVE
Category:Private Limited Company

BED FACTORY (LIVERPOOL) LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:04621683
Status:LIQUIDATION
Category:Private Limited Company

CZECH RESEARCH CORPORATION LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:07895780
Status:ACTIVE
Category:Private Limited Company

EP CONSULTANCY SERVICES LIMITED

13 MERVYN ROAD,CARDIFF,CF14 1PQ

Number:10303032
Status:ACTIVE
Category:Private Limited Company

STEVE TRUMAN GOLF LTD

THE DORMER BUNGALOW,NEWPORT,NP18 2JT

Number:09510259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source