CANTATA FUTURA LIMITED

First Floor Sheraton House First Floor Sheraton House, Chorleywood, WD3 5LH, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.08587586
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 2 days

SUMMARY

CANTATA FUTURA LIMITED is an dissolved private limited company with number 08587586. It was incorporated 10 years, 11 months, 2 days ago, on 27 June 2013 and it was dissolved 3 years, 1 month, 2 days ago, on 27 April 2021. The company address is First Floor Sheraton House First Floor Sheraton House, Chorleywood, WD3 5LH, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Christopher Norton

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Christopher Norton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: First Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH

Old address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Norton

Change date: 2017-10-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Norton

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Christopher Norton

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Christopher Norton

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Change date: 2014-12-17

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Jul 2014

Action Date: 27 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Norton

Change date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODIMA TECHNOLOGIES LTD

DOWER HOUSE,LECHLADE,GL7 3QN

Number:04594847
Status:ACTIVE
Category:Private Limited Company

PROREPORT LTD

2ND FLOOR, FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:11818711
Status:ACTIVE
Category:Private Limited Company

RMT (EAST RIDING) LIMITED

11 WOODGATES LANE,NORTH HUMBERSIDE,HU14 3JR

Number:01651060
Status:ACTIVE
Category:Private Limited Company
Number:03469401
Status:ACTIVE
Category:Private Limited Company

THE BLUE MELTING POT LTD

120 LANCASTER GATE,CAMBRIDGE,CB23 6AT

Number:11238125
Status:ACTIVE
Category:Private Limited Company

TOBY C LIMITED

102 LINDEN WAY,LONDON,N14 4NH

Number:10256347
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