- Company Overview for FUTURE PATH (UK) LIMITED (06439209)
- Filing history for FUTURE PATH (UK) LIMITED (06439209)
- People for FUTURE PATH (UK) LIMITED (06439209)
- Charges for FUTURE PATH (UK) LIMITED (06439209)
- More for FUTURE PATH (UK) LIMITED (06439209)
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) |
---|---|---|---|
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | TM01 | Termination of appointment of Kevin John Moore as a director on 17 August 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
29 Dec 2011 | CH01 | Director's details changed for Mr Christopher Antoniades on 27 November 2011 | |
29 Dec 2011 | CH01 | Director's details changed for Mr Kevin John Moore on 27 November 2011 | |
29 Dec 2011 | CH03 | Secretary's details changed for Miss Alexia Antoniades on 27 November 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 15 February 2011 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Kevin John Moore on 2 October 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Christopher Antoniades on 2 October 2009 |