Advanced company searchLink opens in new window

FUTURE EXECUTIVE SEARCH LIMITED

Company number 06559608

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
21 Jan 2016 CERTNM Company name changed global project partnerships LTD.\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
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
  • GBP 1
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
  • GBP 1
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