FUNKY SEAL WETSUITS LTD

The Old Posthouse Main Street 17-19 The Old Posthouse Main Street 17-19, Bridport, DT6 4BJ, Dorset
StatusDISSOLVED
Company No.08936998
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

FUNKY SEAL WETSUITS LTD is an dissolved private limited company with number 08936998. It was incorporated 10 years, 2 months, 20 days ago, on 13 March 2014 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is The Old Posthouse Main Street 17-19 The Old Posthouse Main Street 17-19, Bridport, DT6 4BJ, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toby Hedley Brookes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lucy Ann Brookes

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Hedley Brookes

Change date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-14

Officer name: Mrs Lucy Ann Brookes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Emma Louise Brookes

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA EVANS MARKETING LTD

THE VICARAGE,LLANARTH,SA47 0NJ

Number:09762079
Status:ACTIVE
Category:Private Limited Company

BMUK ENTERPRISE LTD

2 WOODSTOCK ROAD,NOTTINGHAM,NG9 6JR

Number:11064301
Status:ACTIVE
Category:Private Limited Company

CHEMICAL X INDUSTRIES LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09431824
Status:ACTIVE
Category:Private Limited Company

COBWEB SOLUTIONS LIMITED

DELME 3,FAREHAM,PO16 8UX

Number:03283443
Status:ACTIVE
Category:Private Limited Company

HILL VALLEY FINANCIAL SOLUTIONS LTD.

41 KINGSHOUSE AVENUE,GLASGOW,G44 4JN

Number:SC338978
Status:ACTIVE
Category:Private Limited Company

SNK SOLICITORS LIMITED

UNIT 60 ATLANTIC BUSINESS CENTRE ATLANTIC BUSINESS CENTRE, ATLANTIC STREET,ALTRINCHAM,WA14 5NQ

Number:10171825
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