- Company Overview for FUTURE AND CO INTERACTIVE LIMITED (08778934)
- Filing history for FUTURE AND CO INTERACTIVE LIMITED (08778934)
- People for FUTURE AND CO INTERACTIVE LIMITED (08778934)
- More for FUTURE AND CO INTERACTIVE LIMITED (08778934)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Stephen Salam as a person with significant control on 4 September 2017 | |
27 Nov 2017 | PSC07 | Cessation of David Leonard Prais as a person with significant control on 1 September 2017 | |
16 Nov 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
10 Apr 2017 | AA01 | Current accounting period extended from 31 October 2016 to 30 April 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Mar 2016 | AD03 | Register(s) moved to registered inspection location 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS | |
10 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
20 Oct 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 October 2014 | |
14 Oct 2014 | AD02 | Register inspection address has been changed to 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|