Advanced company searchLink opens in new window

THE FUTURE WELL LIMITED

Company number 07217825

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 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
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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