- Company Overview for FUTURE FRIENDS 12.12.12 CIC (08410462)
- Filing history for FUTURE FRIENDS 12.12.12 CIC (08410462)
- People for FUTURE FRIENDS 12.12.12 CIC (08410462)
- More for FUTURE FRIENDS 12.12.12 CIC (08410462)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2014 | AR01 | Annual return made up to 19 February 2014 | |
09 Oct 2014 | CH01 | Director's details changed for James Robert Atkin on 9 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Averil Simmons on 9 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Warren Bell as a director on 9 February 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Flat 3 7 Alumdale Road Bournemouth Dorset BH4 8HX to Flat 2, 37 Parkwood Road Bournemouth Dorset BH5 2BS on 12 September 2014 | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2013 | TM01 | Termination of appointment of Stephen Young as a director on 1 October 2013 | |
13 May 2013 | TM01 | Termination of appointment of Joanne Catherine Barker as a director on 1 April 2013 | |
13 May 2013 | AD01 | Registered office address changed from 5 Magnolia Court 34 Ashley Road New Milton Hampshire BH25 6FG on 13 May 2013 | |
19 Feb 2013 | CICINC | Incorporation of a Community Interest Company |