- Company Overview for FUTURE ALLIANCE LTD (09403989)
- Filing history for FUTURE ALLIANCE LTD (09403989)
- People for FUTURE ALLIANCE LTD (09403989)
- More for FUTURE ALLIANCE LTD (09403989)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | CH01 | Director's details changed for Mrs Deborah Mainland on 14 December 2020 | |
21 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 22 October 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Jun 2018 | RP04AP01 | Second filing for the appointment of Debbie Mainland as a director | |
16 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 May 2015 | AP01 |
Appointment of Deborah Atkinson as a director on 11 May 2015
|
|
11 May 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 11 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 May 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|