FUN SCIENTISTS LTD

78 York Street, London, W1H 1DP
StatusLIQUIDATION
Company No.07455727
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

FUN SCIENTISTS LTD is an liquidation private limited company with number 07455727. It was incorporated 13 years, 5 months, 5 days ago, on 30 November 2010. The company address is 78 York Street, London, W1H 1DP.



Company Fillings

Liquidation compulsory winding up order

Date: 30 Aug 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farooq Anwar

Change date: 2015-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Aug 2015

Category: Address

Type: AD02

New address: 78 York Street London W1H 1DP

Old address: 48a Queens Park Court Ilbert Street London W10 4QB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: C/O Fun Scientists Ltd 15 Henshaw Street London SE17 1PE United Kingdom

Change date: 2014-01-08

Documents

View document PDF

Change sail address company

Date: 08 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-05

Officer name: Mr Farooq Anwar

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farooq Anwar

Change date: 2011-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 358a Coombe Lane Wimbledon London SW20 0NW

Change date: 2011-11-02

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Roberts

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R FISHING LTD

94 QUEENS ROAD,FRASERBURGH,AB43 9PT

Number:SC603324
Status:ACTIVE
Category:Private Limited Company

ABBEY MANCHESTER PROPERTIES LTD

1 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:09225041
Status:ACTIVE
Category:Private Limited Company

COUNTY WILLS READING LIMITED

5 CHEVIOT CLOSE,BASINGSTOKE,RG22 5AE

Number:04543475
Status:ACTIVE
Category:Private Limited Company

FLEXSYS OPEN SYSTEMS LIMITED

FREESTONE HOUSE THE COMMON,CHIPPENHAM,SN15 5DX

Number:03269465
Status:ACTIVE
Category:Private Limited Company

RED CHERRY (BRISTOL) LTD

UNIT 13 HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:07932466
Status:ACTIVE
Category:Private Limited Company

SHAPE LAND AND PROPERTY LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11901546
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