- Company Overview for FUTUREHOLD DEVELOPMENT LIMITED (05304157)
- Filing history for FUTUREHOLD DEVELOPMENT LIMITED (05304157)
- People for FUTUREHOLD DEVELOPMENT LIMITED (05304157)
- More for FUTUREHOLD DEVELOPMENT LIMITED (05304157)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 May 2021 | PSC02 | Notification of Dinder Investments Limited as a person with significant control on 4 February 2021 | |
11 May 2021 | PSC07 | Cessation of Ligentia Group Limited as a person with significant control on 4 February 2021 | |
04 Dec 2020 | PSC02 | Notification of Ligentia Group Limited as a person with significant control on 6 April 2016 | |
04 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
07 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | AD02 | Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Nicholas John Cotton on 16 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 January 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|