- Company Overview for FUTFREAK 2.0 LIMITED (09455758)
- Filing history for FUTFREAK 2.0 LIMITED (09455758)
- People for FUTFREAK 2.0 LIMITED (09455758)
- Insolvency for FUTFREAK 2.0 LIMITED (09455758)
- More for FUTFREAK 2.0 LIMITED (09455758)
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) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2018 | |
24 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2017 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 7 February 2017 | |
03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Jul 2015 | TM01 | Termination of appointment of Samuel Robert Uwins as a director on 1 July 2015 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|