- Company Overview for FUTURE CURRENCY ASSETS LTD (10793082)
- Filing history for FUTURE CURRENCY ASSETS LTD (10793082)
- People for FUTURE CURRENCY ASSETS LTD (10793082)
- More for FUTURE CURRENCY ASSETS LTD (10793082)
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) |
---|---|---|---|
29 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 10793082 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2022 | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
06 Jan 2021 | AP01 | Appointment of Valters Vaivods as a director on 21 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Nauris Circenis as a director on 21 December 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Suite 1 372 Old Street London EC1V 9LT United Kingdom to 65 Compton Street London EC1V 0BN on 18 November 2019 | |
27 Sep 2019 | PSC01 | Notification of Nauris Circenis as a person with significant control on 19 July 2019 | |
27 Sep 2019 | PSC01 | Notification of Valters Vaivods as a person with significant control on 19 July 2019 | |
27 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
27 Sep 2019 | AP01 | Appointment of Mr Nauris Circenis as a director on 19 July 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Valters Vaivods as a director on 19 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | AD01 | Registered office address changed from Suite 13093 43 Bedford Street London WC2E 9HA United Kingdom to Suite 1 372 Old Street London EC1V 9LT on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates |