COMMUNITY FUTURES UK LIMITED
Status | DISSOLVED |
Company No. | 06563205 |
Category | Private Limited Company |
Incorporated | 11 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
COMMUNITY FUTURES UK LIMITED is an dissolved private limited company with number 06563205. It was incorporated 16 years, 1 month, 23 days ago, on 11 April 2008 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is Anthony Collins Solicitors Llp Anthony Collins Solicitors Llp, Birmingham, B3 2ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Catherine Yvonne Simpson
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Yvonne Simpson
Change date: 2022-08-01
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Yvonne Simpson
Notification date: 2020-11-19
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-19
Officer name: Miss Catherine Yvonne Simpson
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haotian Zheng
Termination date: 2020-11-19
Documents
Termination secretary company with name termination date
Date: 17 Dec 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Haotian Zheng
Termination date: 2020-11-19
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Haotian Zheng
Cessation date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-24
Psc name: Haotian Zheng
Documents
Cessation of a person with significant control
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-24
Psc name: Gemma Ann Bell
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: Gemma Ann Bell
Documents
Termination secretary company with name termination date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Ann Bell
Termination date: 2020-04-24
Documents
Appoint person secretary company with name date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Haotian Zheng
Appointment date: 2020-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haotian Zheng
Appointment date: 2020-04-24
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES
Change date: 2019-09-02
Old address: 8th Floor 134 Edmund Street Birmingham B3 2ES
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type dormant
Date: 06 Jan 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: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change person secretary company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gemma Ann Bell
Change date: 2016-04-14
Documents
Accounts with accounts type dormant
Date: 19 Jan 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: 16 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type dormant
Date: 27 Jan 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: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type dormant
Date: 31 Jan 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: 18 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type dormant
Date: 16 Feb 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: 13 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Gwynne
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Ann Bell
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Gwynne
Documents
Accounts with accounts type dormant
Date: 08 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Some Companies
FULL MOON ENGINEERING SOLUTIONS LIMITED
MONCRIEF,NEWTOWNARDS,BT23 7YD
Number: | NI623489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B VANTAGE PARK,HUNTINGDON,PE29 6SR
Number: | 10025629 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11120748 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A WEST STREET,SHEFFIELD,S20 1EP
Number: | 06525565 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 11463257 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 LONDON ROAD,MAIDSTONE,ME16 0DJ
Number: | 10572878 |
Status: | ACTIVE |
Category: | Private Limited Company |