DYNAMIC FUTURE TOGETHER COMMUNITY INTEREST COMPANY

4-6 New Road 4-6 New Road, Aylesford, ME20 6AD, Kent, England
StatusDISSOLVED
Company No.07673366
Category
Incorporated17 Jun 2011
Age12 years, 11 months
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

DYNAMIC FUTURE TOGETHER COMMUNITY INTEREST COMPANY is an dissolved with number 07673366. It was incorporated 12 years, 11 months ago, on 17 June 2011 and it was dissolved 2 years, 6 months, 8 days ago, on 09 November 2021. The company address is 4-6 New Road 4-6 New Road, Aylesford, ME20 6AD, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: 4-6 New Road Ditton Aylesford Kent ME20 6AD

Old address: 7 Clarendon Place King Street Maidstone Kent ME14 1BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Keith John Viner

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Sophia Hang Soo Chung

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: 7 Clarendon Place King Street Maidstone Kent ME14 1BQ

New address: 7 Clarendon Place King Street Maidstone Kent ME14 1BQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 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 no member list

Date: 02 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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 no member list

Date: 21 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith John Vineer

Change date: 2012-06-18

Documents

View document PDF

Incorporation community interest company

Date: 17 Jun 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A B A SCAFFOLDING LIMITED

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC165161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AB WASTE MANAGEMENT LIMITED

SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG

Number:05045100
Status:ACTIVE
Category:Private Limited Company

FORUM ADVISORS MANAGEMENT LIMITED

16 SEVENTH FLOOR,16 BERKELEY STREET, LONDON,,LONDON,W1J 8DZ

Number:07567765
Status:ACTIVE
Category:Private Limited Company

HANDMANN LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:10703626
Status:ACTIVE
Category:Private Limited Company

J AND R AUTOS LIMITED

5 DOUGLAS WAY,LIVERPOOL,L33 4YX

Number:10835398
Status:ACTIVE
Category:Private Limited Company

REACH4DIGITAL LIMITED

WELLINGTON HOUSE,LONDON,WC2R 0AP

Number:08063851
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