Advanced company searchLink opens in new window

FUTURE ALLIANCE LTD

Company number 09403989

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)
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
  • GBP 1
11 May 2015 AP01 Appointment of Deborah Atkinson as a director on 11 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2018.
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted