Advanced company searchLink opens in new window

FUNKY FROG DESIGNS LIMITED

Company number 09402365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2021 AD01 Registered office address changed from Unit 4a Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA United Kingdom to 19 Berry Edge Road Consett DH8 5DS on 23 September 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
01 Dec 2020 PSC07 Cessation of Michael Hardy as a person with significant control on 20 October 2020
01 Dec 2020 PSC01 Notification of Michael Robins as a person with significant control on 20 October 2020
26 Nov 2020 TM01 Termination of appointment of Michael Hardy as a director on 20 November 2020
26 Nov 2020 AP01 Appointment of Mr Michael Robins as a director on 20 November 2020
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Oct 2018 AD01 Registered office address changed from 73 Medomsley Road Consett County Durham DH8 5HJ England to Unit 4a Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA on 3 October 2018
01 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 January 2017
17 Jul 2017 AD01 Registered office address changed from Corner House South View Tantobie Stanley Durham DH9 9UE to 73 Medomsley Road Consett County Durham DH8 5HJ on 17 July 2017
08 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted