Advanced company searchLink opens in new window

FUTURA ASTRA LTD

Company number 06911614

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)
04 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
03 Apr 2014 AD01 Registered office address changed from 18 Holywell Row London EC2A 4JB England on 3 April 2014
03 Dec 2013 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 3 December 2013
18 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
14 Sep 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
18 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
18 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
17 Dec 2009 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 17 December 2009
17 Dec 2009 AP02 Appointment of Mantel Nominees Limited as a director
17 Dec 2009 TM02 Termination of appointment of Kingsley Secretaties Limited as a secretary
17 Dec 2009 TM01 Termination of appointment of Stephanie Hawkes as a director
17 Dec 2009 AP01 Appointment of Mr John King as a director
14 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
14 Dec 2009 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB England on 14 December 2009
11 Dec 2009 AP01 Appointment of Miss Stephanie Hawkes as a director
01 Dec 2009 AP04 Appointment of Kingsley Secretaties Limited as a secretary
01 Dec 2009 TM01 Termination of appointment of Mantel Nominees Limited as a director
01 Dec 2009 TM01 Termination of appointment of John King as a director
26 Nov 2009 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 26 November 2009