- Company Overview for FUTURESTATE LIMITED (02989969)
- Filing history for FUTURESTATE LIMITED (02989969)
- People for FUTURESTATE LIMITED (02989969)
- Charges for FUTURESTATE LIMITED (02989969)
- Insolvency for FUTURESTATE LIMITED (02989969)
- More for FUTURESTATE LIMITED (02989969)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2019 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on 21 November 2019 | |
20 Nov 2019 | LIQ01 | Declaration of solvency | |
20 Nov 2019 | LIQ01 |
Declaration of solvency
|
|
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | TM01 | Termination of appointment of Alexander Wilson Lamont as a director on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Michael George Cohen as a director on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Jack Anthony Stevens as a director on 26 September 2019 | |
09 May 2019 | AP01 | Appointment of Jack Anthony Stevens as a director on 10 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of James Anthony Piper as a director on 10 April 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
02 Nov 2017 | PSC02 | Notification of Minerva Limited as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC07 | Cessation of Antares Properties Limited as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
24 Dec 2015 | MR04 | Satisfaction of charge 029899690010 in full |