FUTURERISING LTD
Status | DISSOLVED |
Company No. | 07527234 |
Category | Private Limited Company |
Incorporated | 11 Feb 2011 |
Age | 13 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 11 days |
SUMMARY
FUTURERISING LTD is an dissolved private limited company with number 07527234. It was incorporated 13 years, 3 months, 20 days ago, on 11 February 2011 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mr Donald James Fogarty
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2018-01-02
Old address: 6 Regents Wharf All Saints Street London N1 9RL
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 18 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-29
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AAMD
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Geoffrey Allen
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Partington
Documents
Resolution
Date: 17 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 10 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-10
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald James Fogarty
Change date: 2013-06-05
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 11 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-11
Officer name: Mr Adam Thomas Oldfield
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-03
Old address: 36 Mornington Terrace London NW1 7RS England
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination secretary company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Calum Byrne
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: 24 Mount Ephraim Lane London SW16 1JG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Appoint person secretary company with name
Date: 03 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Calum Harvey Byrne
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Oldfield
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald James Fogarty
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Some Companies
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 11079831 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 07659616 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHESTERWOOD ROAD,BIRMINGHAM,B13 0QG
Number: | 08169668 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERFORD PLACE MANAGEMENT LTD
13 SOMERFORD PLACE,BEACONSFIELD,HP9 1AZ
Number: | 03192921 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 ALBERT ROAD,SOUTHPORT,PR9 9LN
Number: | 06368309 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 WEST MAIN STREET,BATHGATE,EH48 3QA
Number: | SC517874 |
Status: | ACTIVE |
Category: | Private Limited Company |