About

Registered Number: 05889399
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Funky Little Darlings Studio The Haven, Park Road Combe, Witney, Oxfordshire, OX29 8NA

 

Funky Little Darlings Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at Funky Little Darlings Ltd. This business has 2 directors listed as Colliss, Amanda Jayne, Quinton, David Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLISS, Amanda Jayne 27 July 2006 - 1
QUINTON, David Michael 13 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 April 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
CS01 - N/A 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 24 December 2012
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 02 December 2010
DISS40 - Notice of striking-off action discontinued 27 November 2010
AA - Annual Accounts 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 August 2007
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.