FUNGAMECO LTD

32 Clementine Drive 32 Clementine Drive, Nottingham, NG3 5UX, England
StatusDISSOLVED
Company No.08178637
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 6 days

SUMMARY

FUNGAMECO LTD is an dissolved private limited company with number 08178637. It was incorporated 11 years, 9 months, 3 days ago, on 14 August 2012 and it was dissolved 10 months, 6 days ago, on 11 July 2023. The company address is 32 Clementine Drive 32 Clementine Drive, Nottingham, NG3 5UX, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 72 Oriel Court Derby DE1 2FW England

Change date: 2022-08-08

New address: 32 Clementine Drive Mapperley Nottingham NG3 5UX

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: 72 Oriel Court Derby DE1 2FW England

New address: 72 Oriel Court Derby DE1 2FW

Change date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

Old address: 8 Staunton Avenue Sunnyhill Derby DE23 1JW England

New address: 72 Oriel Court Derby DE1 2FW

Change date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 8 Staunton Avenue Sunnyhill Derby DE23 1JW

Old address: Flat 7 Forester Road Nottingham NG3 6LP England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 2 Dakeyne Street Sneinton Nottingham NG3 2AR England

New address: Flat 7 Forester Road Nottingham NG3 6LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mallouk Neto

Change date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-24

Psc name: Mr William Mallouk Neto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: 2 Dakeyne Street Sneinton Nottingham NG3 2AR

Change date: 2019-09-25

Old address: 23 Colborn Street Nottingham NG3 3AW England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: 23 Colborn Street Nottingham NG3 3AW

Old address: 3 the Close Matlock Derbyshire DE4 3LE

Change date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Steven Walker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr William Mallouk Neto

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-30

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr William Mallouk Neto

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 19 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Mallouk Neto

Change date: 2013-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: 8 Staunton Avenue Sunnyhill Derby DE23 1JW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Walker

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H6 WRJ LTD

SOUTHLANDS OLD ST. CLEARS ROAD,CARMARTHEN,SA31 3JF

Number:08070707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME CRAFT BEER LTD

UNIT 30 THE VINERY, ARUNDEL ROAD,ARUNDEL,BN18 9PY

Number:11016097
Status:ACTIVE
Category:Private Limited Company
Number:07248257
Status:ACTIVE
Category:Private Limited Company

RC FORRES LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11868002
Status:ACTIVE
Category:Private Limited Company

SWAN FAMILY CENTRES LIMITED

LAKEVIEW WEST GALLEON BOULEVARD,DARTFORD,DA2 6QE

Number:11815745
Status:ACTIVE
Category:Private Limited Company

TIMES CONSTRUCTION (UK) LIMITED

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:08767463
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