FUTURE DISTRIBUTORS LTD
Status | DISSOLVED |
Company No. | 06611821 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 15 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 16 days |
SUMMARY
FUTURE DISTRIBUTORS LTD is an dissolved private limited company with number 06611821. It was incorporated 15 years, 10 months, 28 days ago, on 05 June 2008 and it was dissolved 3 years, 5 months, 16 days ago, on 17 November 2020. The company address is 208/209 The Greenhouse Gibb Street, Birmingham, B9 4AA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 208/209 the Greenhouse Gibb Street Birmingham B9 4AA
Change date: 2017-04-20
Old address: Unit 25 Cygnus Business Centre Dalmeyer Road London NW10 2XA England
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandeep Golechha
Termination date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
Old address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England
New address: Unit 25 Cygnus Business Centre Dalmeyer Road London NW10 2XA
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: Fredric Talbot Jones
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sandeep Golechha
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2016
Action Date: 10 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-10
Officer name: Rinku Banga
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mr Frederic Talbot Jones
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-13
Old address: Cornwall Building 45 Newhall Street Birmingham B3 3QR England
New address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Old address: 5 Edgbaston Road East Balsall Heath Birmingham B12 9QQ
Change date: 2015-08-12
New address: Cornwall Building 45 Newhall Street Birmingham B3 3QR
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Miss Rinku Banga
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-04
Officer name: Deepak Kumar Mehta
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douli Mehta
Termination date: 2015-08-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: 5 Edgbaston Road East Balsall Heath Birmingham B12 9QQ
Change date: 2015-06-17
Old address: 4 Royal Oak Road Halesowen West Midlands B62 0DZ England
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Old address: 208/209 the Greenhouse Gibb Street Birmingham B9 4AA
New address: 4 Royal Oak Road Halesowen West Midlands B62 0DZ
Change date: 2015-05-22
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-19
Officer name: Mr Deepak Kumar Mehta
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-07
Officer name: Adnan Hussein
Documents
Appoint person director company with name date
Date: 20 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Douli Mehta
Appointment date: 2014-12-05
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 22 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hyman roth LTD\certificate issued on 22/08/14
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Certificate change of name company
Date: 24 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ouchh LIMITED\certificate issued on 24/02/14
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: 201 Coventry Road Small Heath Birmingham B10 0RA England
Change date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adnan Hussein
Change date: 2011-09-02
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: C/O Adnan Hussein 201 Coventry Road Small Heath Birmingham West Midlands B10 0RA England
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Mr Adnan Hussein
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: 147 St Andrews Road Bordesley Village Birmingham West Midlands B9 4NB
Change date: 2010-01-18
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adnan Hussein
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atif Hussain
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Some Companies
BAY VIEW GARDEN CENTRE MILL LANE,CARNFORTH,LA5 8ET
Number: | 10693524 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE OVAL,NEWCASTLE UPON TYNE,NE13 8AS
Number: | 10940603 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.L. ELECTRICAL SUPPLIES (MITCHAM) LIMITED
1A TOTTERDOWN STREET,,SW17 8TB
Number: | 00620462 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 NELSON STREET,GLASGOW,G5 8DZ
Number: | SC432167 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15A, KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT
Number: | 09870623 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARDOES FARM,AYRSHIRE,
Number: | SL003324 |
Status: | ACTIVE |
Category: | Limited Partnership |