- Company Overview for FUTURETEL LIMITED (08801037)
- Filing history for FUTURETEL LIMITED (08801037)
- People for FUTURETEL LIMITED (08801037)
- Charges for FUTURETEL LIMITED (08801037)
- More for FUTURETEL LIMITED (08801037)
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) |
---|---|---|---|
28 Dec 2022 | TM01 | Termination of appointment of Mark Andrew Blackwell as a director on 28 December 2022 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | AD01 | Registered office address changed from Unit 9 Westlink Belbins Business Park Cupernham Lane Romsey SO51 7AA England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 26 April 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | PSC02 | Notification of Rowanburn Investments Limited as a person with significant control on 4 November 2020 | |
05 May 2021 | PSC07 | Cessation of Mark Andrew Blackwell as a person with significant control on 4 November 2020 | |
07 Jan 2021 | MR04 | Satisfaction of charge 088010370001 in full | |
04 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
03 Oct 2019 | AP01 | Appointment of Mr Mark Andrew Blackwell as a director on 20 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Wayne Antony Rowe as a director on 16 September 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 10 Westlink, Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7AA to Unit 9 Westlink Belbins Business Park Cupernham Lane Romsey SO51 7AA on 17 April 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
10 Jun 2016 | AP01 | Appointment of Mr Wayne Antony Rowe as a director on 1 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Mark Andrew Blackwell as a director on 31 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | MR01 | Registration of charge 088010370001, created on 28 December 2015 |