- Company Overview for THE FUTURE WELL LIMITED (07217825)
- Filing history for THE FUTURE WELL LIMITED (07217825)
- People for THE FUTURE WELL LIMITED (07217825)
- Insolvency for THE FUTURE WELL LIMITED (07217825)
- More for THE FUTURE WELL LIMITED (07217825)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2017 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 40a Station Road Upminster Essex RM14 2TR on 24 March 2017 | |
22 Mar 2017 | 4.70 | Declaration of solvency | |
22 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AP01 | Appointment of Amanda Goodship as a director on 1 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2010
|
|
16 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Jay Parkinson as a director | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AP01 | Appointment of Jay Parkinson as a director | |
28 Jun 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
24 May 2010 | AP01 | Appointment of Grant Robert Harrison as a director | |
14 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010 |