Advanced company searchLink opens in new window

FUNTIME CREATIONS LTD

Company number NI040184

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)
05 Nov 2020 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 5 November 2020
04 Nov 2020 4.32(NI) Appointment of liquidator compulsory
29 Aug 2018 COCOMP Order of court to wind up
25 Apr 2018 AD01 Registered office address changed from 2 Beechlawn Avenue Dunmurry Lane Belfast BT17 9NL to 248 Upper Newtownards Road Belfast BT4 3EU on 25 April 2018
12 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
30 Aug 2017 TM02 Termination of appointment of Breedge Mary Webb as a secretary on 30 August 2017
08 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
01 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Aug 2015 MR04 Satisfaction of charge NI0401840002 in full
02 Apr 2015 MR01 Registration of charge NI0401840003, created on 22 March 2015
13 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jun 2013 MR01 Registration of charge 0401840002
25 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Mr Patrick Webb on 13 February 2011
28 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010