FUTURE DISTRIBUTORS LTD

208/209 The Greenhouse Gibb Street, Birmingham, B9 4AA, England
StatusDISSOLVED
Company No.06611821
CategoryPrivate Limited Company
Incorporated05 Jun 2008
Age15 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Hussein

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atif Hussain

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY VIEW GARDENS LIMITED

BAY VIEW GARDEN CENTRE MILL LANE,CARNFORTH,LA5 8ET

Number:10693524
Status:ACTIVE
Category:Private Limited Company

BCOMD LIMITED

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

HOME DETAIL LIMITED

129 NELSON STREET,GLASGOW,G5 8DZ

Number:SC432167
Status:ACTIVE
Category:Private Limited Company

PRECISION MORTGAGES LIMITED

UNIT 15A, KESTREL COURT WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:09870623
Status:ACTIVE
Category:Private Limited Company

TARDOES FARMING COMPANY

TARDOES FARM,AYRSHIRE,

Number:SL003324
Status:ACTIVE
Category:Limited Partnership

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