IFUTURE LIMITED

The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England
StatusDISSOLVED
Company No.07512067
CategoryPrivate Limited Company
Incorporated01 Feb 2011
Age13 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 26 days

SUMMARY

IFUTURE LIMITED is an dissolved private limited company with number 07512067. It was incorporated 13 years, 4 months, 4 days ago, on 01 February 2011 and it was dissolved 1 month, 26 days ago, on 09 April 2024. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Mrs Deepti Saxena

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bantwal Manjunath Rao

Change date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-10

Psc name: Mr Bantwal Manjunath Rao

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mrs Deepti Saxena

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deepti Saxena

Appointment date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Old address: C/O Tax Link 139 Kingston Road London SW19 1LT

Change date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bantwal Manjunath Rao

Change date: 2014-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-10

Officer name: Bantwal Manjunath Rao

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: C/O 22/06/2012 50 Thirkleby Close Slough SL1 3XF United Kingdom

Change date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Bantwal Manjunath Rao

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 22 Enterprise Lane Campbell Park Milton Keynes MK9 4AP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-25

Old address: 13 Jordan's Close Crawley RH11 7TA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Bantwal Manjunath Rao

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDEN STEPS LIMITED

28 ERMINE CLOSE,MANCHESTER,M28 3YP

Number:10860981
Status:ACTIVE
Category:Private Limited Company

LEIGH CLARK ENGINEERS LIMITED

MORGAN ROSE,HEMEL HEMPSTEAD,HP1 1LD

Number:02447569
Status:ACTIVE
Category:Private Limited Company

MAU HEALTHCARE LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:09752401
Status:ACTIVE
Category:Private Limited Company

NLW LAW LIMITED

7 HOMEFIELD ROAD,WEMBLEY,HA0 2NL

Number:10167135
Status:ACTIVE
Category:Private Limited Company

RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED

14 ST. GEORGES SQUARE,HUDDERSFIELD,HD1 1JF

Number:10569507
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SETJOY LTD

148 SOUTHGATE,GLOUCESTER,GL1 2EX

Number:11351020
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