FUN HOUSE LEISURE SALES LIMITED

First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ, Staffordshire, England
StatusDISSOLVED
Company No.08617078
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 9 days

SUMMARY

FUN HOUSE LEISURE SALES LIMITED is an dissolved private limited company with number 08617078. It was incorporated 10 years, 10 months, 27 days ago, on 19 July 2013 and it was dissolved 2 years, 11 months, 9 days ago, on 06 July 2021. The company address is First Floor, 107 Station Street, Burton-on-trent, DE14 1SZ, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY

New address: First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Paramore

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zane Cedomir Mersich

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brooks Harrison Pierce

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Frank Bradley Baker

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Carys Damon

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-01

Officer name: Neil Paramore

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-01

Officer name: Mrs Carys Damon

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086170780003

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 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: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086170780002

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 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: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086170780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Adam David Spencer Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick John Hyde

Termination date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: Astra House Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY

Old address: Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ

Change date: 2015-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-18

Officer name: Mr Neil Paramore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zane Cedomir Mersich

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Paramore

Appointment date: 2015-09-18

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nassir Ghanchi

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Spencer Hodges

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick John Hyde

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: Hasmuk Patel & Co Lalita Buildings, 378 Walsall Road, Perry Barr Birmingham B42 2LX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086170780003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086170780002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086170780001

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

5 PORTLAND PLACE MANAGEMENT COMPANY LIMITED

62 GRANTS CLOSE,LONDON,NW7 1DE

Number:07463905
Status:ACTIVE
Category:Private Limited Company

COMTEC IT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL008860
Status:ACTIVE
Category:Limited Partnership

MINSTER VIEW MANAGEMENT COMPANY (YORK) LTD

11 STEPHENSON WAY,NORTH YORKSHIRE,YO26 4XQ

Number:03141490
Status:ACTIVE
Category:Private Limited Company

NCH ELECTRICAL CONTRACTORS LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:10339052
Status:ACTIVE
Category:Private Limited Company

PLANABLE TECHNOLOGIES LIMITED

90A HIGH STREET,BERKHAMSTED,HP4 2BL

Number:10845899
Status:ACTIVE
Category:Private Limited Company

SMART FOODS LIMITED

ASHWOOD BROCKHALL VILLAGE,BLACKBURN,BB6 8BB

Number:03853304
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