Advanced company searchLink opens in new window

FUTURE SOLUTIONS (LONDON) LTD

Company number 07648981

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
28 Jun 2018 AA Micro company accounts made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
13 Jul 2017 AD01 Registered office address changed from 84 Avondale Avenue London N12 8EN to 21 Constable Close Lawford Manningtree CO11 2LD on 13 July 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
29 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
08 Oct 2015 TM01 Termination of appointment of Bonny Marie Chmelik as a director on 8 October 2015
26 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
16 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
03 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Feb 2014 AP01 Appointment of Mr Stefan Chmelik as a director
07 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
03 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from 15a Hervey Close London N3 2HG United Kingdom on 3 August 2012
26 May 2011 CH01 Director's details changed for Mrs Bonney Marie Chmelik on 26 May 2011
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)