Advanced company searchLink opens in new window

FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED

Company number 08438751

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)
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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