HOME FUTURE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05087123 |
Category | Private Limited Company |
Incorporated | 29 Mar 2004 |
Age | 20 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 11 days |
SUMMARY
HOME FUTURE COMPANY LIMITED is an dissolved private limited company with number 05087123. It was incorporated 20 years, 2 months, 6 days ago, on 29 March 2004 and it was dissolved 1 month, 11 days ago, on 23 April 2024. The company address is 2nd Floor 107 Charterhouse Street, London, EC1M 6HW.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: 2nd Floor 107 Charterhouse Street London EC1M 6HW
Old address: 3rd Floor, the Heights. 59-65 Lowlands Road Harrow Middlesex HA1 3AW
Change date: 2020-01-23
Documents
Administrative restoration company
Date: 23 Jan 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts amended with accounts type total exemption small
Date: 11 Apr 2018
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wenchun Song
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jianliang Ding
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type group
Date: 15 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jianliang Ding
Change date: 2010-03-29
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Porter
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hayward
Documents
Accounts with accounts type group
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from eighth floor 6 new street square london EC4A 3AQ
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr paul david hayward
Documents
Accounts with accounts type group
Date: 19 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/04/2008
Documents
Accounts with accounts type full
Date: 04 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 30/01/08 from: eagle house 110 jermyn street london SW1Y 6RH
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members; amend
Documents
Accounts with accounts type full
Date: 13 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: 8A kilburn bridge kilburn high road london NW6 6HT
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
107 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED
18 BADMINTON ROAD,BRISTOL,BS16 6BQ
Number: | 05192376 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE BAILEY INSOLVENCY & RECOVERY LLP,LONDON,EC2M 1QS
Number: | 06255504 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4/1, WATERLOO CHAMBERS, 19,,GLASGOW,G2 6AY
Number: | SC584069 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 JOANNA CLOSE,SALISBURY,SP5 3NP
Number: | 05472910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN RUSSELL GALLERY LIMITED
5 COOPERS COURT,HERTFORD,SG14 1UB
Number: | 05356748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEGLAM MANAGEMENT GROUP LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10582551 |
Status: | ACTIVE |
Category: | Private Limited Company |