FUNDWORKS GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 06742499 |
Category | Private Limited Company |
Incorporated | 05 Nov 2008 |
Age | 15 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 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
Dissolution application strike off company
Date: 18 Dec 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Scott Hendren
Documents
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
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
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
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
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
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
Resolution
Date: 18 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip goffin
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mainesh patel
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director corin burton
Documents
Legacy
Date: 02 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed corin robert burton
Documents
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
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
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
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary imco secretary LIMITED
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon cuerden
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director imco director LIMITED
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed philip charles goffin
Documents
Some Companies
12 WOLSELEY ROAD,LONDON,N22 7TW
Number: | 11839386 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE DORMER BUNGALOW,NEWPORT,NP18 2JT
Number: | 09510259 |
Status: | ACTIVE |
Category: | Private Limited Company |