About

Registered Number: 07905780
Date of Incorporation: 11/01/2012 (12 years and 4 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Fffunction Ltd was registered on 11 January 2012. We do not know the number of employees at the organisation. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKLAND, Russell Stuart 01 August 2012 - 1
COLES, Peter George 11 January 2012 22 December 2017 1
GOODWIN, Daniel Matthew 27 March 2015 07 January 2019 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Moira 11 January 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 April 2019
RESOLUTIONS - N/A 10 April 2019
LIQ02 - N/A 10 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2019
SH08 - Notice of name or other designation of class of shares 07 February 2019
CS01 - N/A 17 January 2019
SH03 - Return of purchase of own shares 17 January 2019
TM01 - Termination of appointment of director 07 January 2019
PSC07 - N/A 18 October 2018
AA - Annual Accounts 15 October 2018
SH03 - Return of purchase of own shares 13 August 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 27 October 2015
CH01 - Change of particulars for director 11 May 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 09 April 2015
SH01 - Return of Allotment of shares 09 April 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
TM01 - Termination of appointment of director 25 January 2015
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 17 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
SH01 - Return of Allotment of shares 03 September 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AD01 - Change of registered office address 10 January 2013
AP01 - Appointment of director 28 August 2012
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.