FUTURELAB EDUCATION

The Mere The Mere, Slough, SL1 2DQ, Berkshire
StatusDISSOLVED
Company No.05689928
Category
Incorporated27 Jan 2006
Age18 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

FUTURELAB EDUCATION is an dissolved with number 05689928. It was incorporated 18 years, 3 months, 19 days ago, on 27 January 2006 and it was dissolved 2 years, 8 months, 8 days ago, on 07 September 2021. The company address is The Mere The Mere, Slough, SL1 2DQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Henry Struan Birkett

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Verco

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Sarvam Verco

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Whetton

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carole Ann Willis

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rossiter

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Whetton

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarun Chotai

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Rossiter

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Breslin

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tarun Gokaldas Chotai

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Willis

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Wiliam

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Turner

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thexton

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Silver

Documents

View document PDF

Appoint corporate director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nfer Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Puttnam

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hyman

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Old address: C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom

Change date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: Can Mezzanine 32-36 Loman Street London SE1 0EH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: C/O C/O Blenheim Consulting Ltd the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom

Change date: 2011-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: 1 Canons Road Harbourside Bristol BS1 5UH

Change date: 2011-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Mills

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord David Terence Puttnam

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan William

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Hyman

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Elizabeth Lee Thexton

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Moira Lynne Turner

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Gareth James Mills

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dylan william

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/01/09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director angela mcfarlane

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen gerard breslin

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary annika small

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/01/08

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/01/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 15/02/07 from: 1 canons road harbowside bristol BS1 5UH

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: 2 temple back east temple quay bristol BS1 6EG

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CLAIMS MANAGEMENT LIMITED

SUITE 40, CONNIES HOUSE,CARDIFF,CF23 9AF

Number:06922657
Status:ACTIVE
Category:Private Limited Company

KINGSBAY PROPERTIES LTD

1 THE SLADE,DAVENTRY,NN11 4HH

Number:10673617
Status:ACTIVE
Category:Private Limited Company

PALMER-SCOTT LIMITED

1 ASHGROVE LODGE,WOODFORD GREEN,IG8 9RT

Number:11720776
Status:ACTIVE
Category:Private Limited Company

SAABS GRILL LTD

53 LEICESTER ROAD,WIGSTON,LE18 1NR

Number:08893498
Status:ACTIVE
Category:Private Limited Company
Number:LP006327
Status:ACTIVE
Category:Limited Partnership

SEDGE HOLDINGS LIMITED

UNIT 1,KEIGHLEY,BD21 5JH

Number:09437848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source