- Company Overview for FURTHER INSTRUCTIONS LTD (07606233)
- Filing history for FURTHER INSTRUCTIONS LTD (07606233)
- People for FURTHER INSTRUCTIONS LTD (07606233)
- Charges for FURTHER INSTRUCTIONS LTD (07606233)
- More for FURTHER INSTRUCTIONS LTD (07606233)
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) |
---|---|---|---|
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2019 | AD01 | Registered office address changed from Highfield Grange Bubwith Selby YO8 6DP England to Highfield Grange Studios Bubwith Selby YO8 6DP on 26 September 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
08 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Bubwith Selby YO8 6DP on 22 February 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 23 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Gsp Studios Highfield Grange Bubwith North Yorkshire YO8 6DP to PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 17 October 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
03 Jul 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Alan Richard Latham as a person with significant control on 6 April 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
19 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Dec 2015 | MR01 | Registration of charge 076062330001, created on 8 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mr Alan Richard Latham as a director on 1 April 2015 | |
13 May 2015 | AD01 | Registered office address changed from Studio 19 Biscuit Tin Studios Warwick Street Newcastle upon Tyne NE2 1BB to Gsp Studios Highfield Grange Bubwith North Yorkshire YO8 6DP on 13 May 2015 | |
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|