- 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) |
---|---|---|---|
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AP01 | Appointment of Mr James Daniel Bishop as a director on 14 January 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 28 February 2017 | |
09 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 May 2016 | AP03 | Appointment of Chris Barton as a secretary on 24 December 2015 | |
26 May 2016 | AP01 | Appointment of Mr Marcus Owen Shepherd as a director on 24 May 2015 | |
26 May 2016 | AP01 | Appointment of Richard Upton as a director on 24 December 2015 | |
26 May 2016 | AP01 | Appointment of Mr Matthew Simon Weiner as a director on 24 December 2015 | |
26 May 2016 | TM01 | Termination of appointment of Steven Turner as a director on 24 December 2015 | |
26 May 2016 | TM01 | Termination of appointment of Jay Pender as a director on 24 December 2015 | |
26 May 2016 | TM01 | Termination of appointment of Nigel Philip David Calvert as a director on 24 December 2015 | |
26 May 2016 | AD01 | Registered office address changed from 77 Weston Street London Bridge London SE1 3RS to 7a Howick Place London SW1P 1DZ on 26 May 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|