Advanced company searchLink opens in new window

FUTURLAB META LIMITED

Company number 06479909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 10
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Benjamin Mark Price on 1 December 2010
17 Mar 2011 CH01 Director's details changed for James Joseph Ellis Marsden on 1 December 2010
17 Mar 2011 CH03 Secretary's details changed for Benjamin Mark Price on 1 December 2010
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for James Joseph Ellis Marsden on 1 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
14 May 2009 288b Appointment Terminated Director jade tidy
26 Feb 2009 288b Appointment Terminated Director andrew eades
26 Feb 2009 288b Appointment Terminated Director david amor
25 Feb 2009 363a Return made up to 22/01/09; full list of members
20 Mar 2008 288a Director appointed miss jade louise tidy
23 Jan 2008 288c Director's particulars changed
22 Jan 2008 NEWINC Incorporation