- Company Overview for FUTUREGEN COMMUNICATION LIMITED (09135977)
- Filing history for FUTUREGEN COMMUNICATION LIMITED (09135977)
- People for FUTUREGEN COMMUNICATION LIMITED (09135977)
- More for FUTUREGEN COMMUNICATION LIMITED (09135977)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | AA | Micro company accounts made up to 30 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 30 July 2019 | |
27 Feb 2020 | TM01 | Termination of appointment of Leo George Albert Bartle as a director on 27 February 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Hill End Cottage Titlarks Hill Road Sunningdale Berkshire SL5 0JE England to 24a Crown Street Brentwood CM14 4BA on 5 June 2019 | |
24 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Hill End Cottage Titlarks Hill Road Sunningdale Berkshire SL5 0JE on 8 April 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 January 2019
|
|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
05 Apr 2019 | AP01 | Appointment of Mr George Lineker as a director on 1 April 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
25 Sep 2018 | TM01 | Termination of appointment of Joshua William Aspess as a director on 29 August 2018 | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
10 Jul 2018 | PSC04 | Change of details for Mr Leo George Albert Bartle as a person with significant control on 11 December 2017 | |
10 Jul 2018 | PSC07 | Cessation of Joshua William Aspess as a person with significant control on 11 December 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 June 2018 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 |