- Company Overview for FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED (08438751)
- Filing history for FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED (08438751)
- People for FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED (08438751)
- More for FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED (08438751)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | AP03 | Appointment of Mr Peter Evason Hudson as a secretary on 14 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ to 5 Neville Court Abbey Road London NW8 9DD on 22 May 2020 | |
22 May 2020 | PSC05 | Change of details for The New High Street Limited as a person with significant control on 21 May 2020 | |
22 May 2020 | PSC07 | Cessation of U and I (Projects) Limited as a person with significant control on 21 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Matthew Simon Weiner as a director on 21 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of Chris Barton as a secretary on 21 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of James Daniel Bishop as a director on 21 May 2020 | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
12 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | SH08 | Change of share class name or designation | |
22 Jul 2019 | PSC02 | Notification of U and I (Projects) Limited as a person with significant control on 19 July 2019 | |
22 Jul 2019 | PSC02 | Notification of The New High Street Limited as a person with significant control on 19 July 2019 | |
22 Jul 2019 | PSC07 | Cessation of U and I Group Plc as a person with significant control on 19 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Jonathan Lionel Joseph as a director on 19 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Richard Upton as a director on 19 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Marcus Owen Shepherd as a director on 19 July 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates |