Advanced company searchLink opens in new window

FUTURE ASSET LTD

Company number 09541448

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)
11 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2022 LIQ10 Removal of liquidator by court order
09 Aug 2022 600 Appointment of a voluntary liquidator
08 Sep 2021 AD01 Registered office address changed from Flat 5 71 Hillbury Road Warlingham Surrey CR6 9th England to St Brandons House 29 Great George Street Bristol BS1 5QT on 8 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
07 Sep 2021 LIQ02 Statement of affairs
04 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-25
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from Flat 5 Hillbury Road Warlingham Surrey CR6 9th England to Flat 5 71 Hillbury Road Warlingham Surrey CR6 9th on 12 April 2021
11 Apr 2021 AD01 Registered office address changed from Flat 5 71 Tillbury Road Warlingham Surrey CR6 9th England to Flat 5 Hillbury Road Warlingham Surrey CR6 9th on 11 April 2021
20 Oct 2020 AD01 Registered office address changed from 27 Furze Close Redhill Surrey RH1 1DN to Flat 5 71 Tillbury Road Warlingham Surrey CR6 9th on 20 October 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Oct 2019 AD01 Registered office address changed from 2 Westview Road Warlingham Surrey CR6 9JD England to 27 Furze Close Redhill Surrey RH1 1DN on 13 October 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Jun 2019 TM01 Termination of appointment of Angela Louise Wilson as a director on 31 December 2018
26 Jun 2019 PSC07 Cessation of Angela Louise Wilson as a person with significant control on 31 December 2018
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
15 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Aug 2017 AA Micro company accounts made up to 30 April 2017