- Company Overview for FUTURE STRATEGY CONSULTING LIMITED (14006489)
- Filing history for FUTURE STRATEGY CONSULTING LIMITED (14006489)
- People for FUTURE STRATEGY CONSULTING LIMITED (14006489)
- More for FUTURE STRATEGY CONSULTING LIMITED (14006489)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
12 Sep 2023 | TM01 | Termination of appointment of Allan Caldwell as a director on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 122 Fore Street Saltash PL12 6JW England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 12 September 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Allan Caldwell on 31 January 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to 122 Fore Street Saltash PL12 6JW on 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
27 Jan 2023 | PSC01 | Notification of Hannah Paull as a person with significant control on 12 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Mrs Hannah Paull as a director on 12 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Andrew Onan-Read as a director on 12 January 2023 | |
01 Nov 2022 | TM01 | Termination of appointment of Lee Penton as a director on 31 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Gary Addison as a director on 1 November 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Andrew Onan-Read as a director on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Hannah Paull as a director on 31 October 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 4 West Road Weaverham Northwich Cheshire CW8 3HQ United Kingdom to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 13 April 2022 | |
28 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-28
|