Advanced company searchLink opens in new window

FUTUREGEN COMMUNICATION LIMITED

Company number 09135977

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)
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
  • RES13 ‐ Allowance for various share capital 14/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 420.65
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 420.30
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 420.05
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 420.10
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
  • GBP 400
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