- Company Overview for FUTURE STATE CO-FOUNDERY LTD (10534921)
- Filing history for FUTURE STATE CO-FOUNDERY LTD (10534921)
- People for FUTURE STATE CO-FOUNDERY LTD (10534921)
- More for FUTURE STATE CO-FOUNDERY LTD (10534921)
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) |
---|---|---|---|
18 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | TM01 | Termination of appointment of Andrew John Davidson as a director on 14 December 2021 | |
22 Dec 2022 | AP01 | Notice of removal of a director | |
06 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 31 August 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Paul Joseph Morrissey as a director on 1 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
19 Nov 2020 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 19 November 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | PSC04 | Change of details for Mr Andrew John Davidson as a person with significant control on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Andrew John Davidson on 14 August 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AP01 | Notice of removal of a director | |
11 Jun 2018 | TM01 | Termination of appointment of Savvas Ioannou Neophytou as a director on 10 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Savvas Ioannou Neophytou as a person with significant control on 10 June 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 21 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|