FUTURE PROJECTS AUTOMATION LIMITED

113a London Road, Waterlooville, PO7 7DZ
StatusDISSOLVED
Company No.08622190
CategoryPrivate Limited Company
Incorporated24 Jul 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 15 days

SUMMARY

FUTURE PROJECTS AUTOMATION LIMITED is an dissolved private limited company with number 08622190. It was incorporated 10 years, 10 months, 11 days ago, on 24 July 2013 and it was dissolved 4 years, 3 months, 15 days ago, on 18 February 2020. The company address is 113a London Road, Waterlooville, PO7 7DZ.



Company Fillings

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Wayne Wallis

Cessation date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Scott Wayne Wallis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 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: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: William George Wallis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2016

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-24

Officer name: Mr Scott Wayne Wallis

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Wayne Wallis

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Wallis

Appointment date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CCT DEVELOPMENTS LIMITED

UNIT 7 BAKERS PARK CATER ROAD,BRISTOL,BS13 7TT

Number:07933954
Status:ACTIVE
Category:Private Limited Company

J H RENEWABLES & ELECTRICAL LTD

20 DEEPDALE,LOWESTOFT,NR33 8TU

Number:11120938
Status:ACTIVE
Category:Private Limited Company

KNANI BROTHERS LTD

14 CLIFTON VILLAS,LONDON,W9 2PH

Number:10857904
Status:ACTIVE
Category:Private Limited Company

O'LEARY DEVELOPMENTS LIMITED

ONE OAKS COURT,BOREHAMWOOD,WD6 1GS

Number:10839844
Status:ACTIVE
Category:Private Limited Company

PACIFIC PLANT HIRE LIMITED

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:11533576
Status:ACTIVE
Category:Private Limited Company

TENFIELDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10625575
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