- Company Overview for FUTURE EXECUTIVE SEARCH LIMITED (06559608)
- Filing history for FUTURE EXECUTIVE SEARCH LIMITED (06559608)
- People for FUTURE EXECUTIVE SEARCH LIMITED (06559608)
- More for FUTURE EXECUTIVE SEARCH LIMITED (06559608)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2016 | DS01 | Application to strike the company off the register | |
22 Jan 2016 | TM01 | Termination of appointment of Tom Shirley as a director on 14 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Gregory Steven Elton as a director on 14 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Marian Simpson as a secretary on 14 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from 3120 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN to Leasemaster House 106 Carver Street Birmingham B1 3AP on 21 January 2016 | |
21 Jan 2016 | CERTNM |
Company name changed future e s LTD\certificate issued on 21/01/16
|
|
21 Jan 2016 | CERTNM |
Company name changed global project partnerships LTD.\certificate issued on 21/01/16
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2015 | CH01 | Director's details changed for Mr Tom Shirley on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mrs Jennifer Shirley on 16 July 2015 | |
16 Jul 2015 | CH03 | Secretary's details changed for Marian Simpson on 16 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 May 2014 | CH01 | Director's details changed for Miss Jennifer Evans on 28 November 2013 | |
14 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Number One Lichfield South Birmingham Road Lichfield Staffordshire WS14 0QP on 9 January 2013 | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
05 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders |