COMMUNITY FUTURES UK LIMITED

Anthony Collins Solicitors Llp Anthony Collins Solicitors Llp, Birmingham, B3 2ES, England
StatusDISSOLVED
Company No.06563205
CategoryPrivate Limited Company
Incorporated11 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Gwynne

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Ann Bell

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Gwynne

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULL MOON ENGINEERING SOLUTIONS LIMITED

MONCRIEF,NEWTOWNARDS,BT23 7YD

Number:NI623489
Status:ACTIVE
Category:Private Limited Company

NORCAM PROPERTIES LIMITED

2B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:10025629
Status:ACTIVE
Category:Private Limited Company

PAUL PHILIP CLARK LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11120748
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL BEAUTY LTD

46A WEST STREET,SHEFFIELD,S20 1EP

Number:06525565
Status:ACTIVE
Category:Private Limited Company

RGA MOTOR CLASSIC LIMITED

3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ

Number:11463257
Status:ACTIVE
Category:Private Limited Company

SWIFT HIRE LIMITED

112 LONDON ROAD,MAIDSTONE,ME16 0DJ

Number:10572878
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