- Company Overview for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Filing history for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- People for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Charges for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- Insolvency for FUTURE MOBILE TECHNOLOGY LTD (08087867)
- More for FUTURE MOBILE TECHNOLOGY LTD (08087867)
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) |
---|---|---|---|
12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019 | |
06 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2019 | |
16 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2018 | COM1 | Establishment of creditors or liquidation committee | |
30 Oct 2018 | AD01 | Registered office address changed from 1-6 Speedy Place London WC1H 8BU to Bath House 6-8 Bath Street Bristol BS1 6HL on 30 October 2018 | |
29 Oct 2018 | LIQ02 | Statement of affairs | |
29 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | TM01 | Termination of appointment of Stephen Roy Page as a director on 31 August 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Stephen Roy Page as a director on 31 August 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
06 Jun 2018 | PSC01 | Notification of Tracy Andersson as a person with significant control on 6 April 2016 | |
10 Dec 2017 | TM01 | Termination of appointment of Martin Curry as a director on 1 November 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
02 Mar 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Martin Curry as a director on 11 October 2016 | |
26 Aug 2016 | MR01 | Registration of charge 080878670002, created on 10 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 May 2016 | AP01 | Appointment of Mr Mingze Li as a director on 20 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |