- Company Overview for FUTRLI LTD (07777298)
- Filing history for FUTRLI LTD (07777298)
- People for FUTRLI LTD (07777298)
- Charges for FUTRLI LTD (07777298)
- Insolvency for FUTRLI LTD (07777298)
- More for FUTRLI LTD (07777298)
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) |
---|---|---|---|
28 Oct 2015 | CH01 | Director's details changed for Mrs Amy Joan Harris on 28 October 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Steven Ashley Green on 28 October 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Steven Ashley Green as a director on 23 April 2015 | |
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
29 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 39 Green Ridge Brighton BN1 5LT to C/O Nathan Keeley Amelia House Crescent Road Worthing West Sussex BN11 1QR on 7 January 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Ms Hannah Mcintyre on 7 July 2014 | |
05 Aug 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from 62 Wayland Avenue Brighton BN1 5JN on 4 July 2014 | |
13 Jun 2014 | CERTNM |
Company name changed mylivevision LTD\certificate issued on 13/06/14
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
31 Oct 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
04 Sep 2013 | AP01 | Appointment of Mrs Amy Joan Harris as a director | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders |