FUTURE DESIGN UNIT LTD
Status | LIQUIDATION |
Company No. | 08833817 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FUTURE DESIGN UNIT LTD is an liquidation private limited company with number 08833817. It was incorporated 10 years, 5 months, 1 day ago, on 07 January 2014. The company address is C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, London, EC1N 2LL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 10 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-10
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
Old address: 5th Floor 160 Old Street London EC1V 9BW United Kingdom
New address: Westgate House 9 Holborn London EC1N 2LL
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Dissolved compulsory strike off suspended
Date: 13 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: 5th Floor 160 Old Street London EC1V 9BW
Change date: 2021-08-04
Old address: Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT England
Documents
Notification of a person with significant control
Date: 22 Jul 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Daniƫl Vis
Notification date: 2021-05-06
Documents
Withdrawal of a person with significant control statement
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-22
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard L Harris
Termination date: 2021-05-06
Documents
Appoint corporate director company with name date
Date: 22 Jul 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Messagebird Europe B.V.
Appointment date: 2021-05-06
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Daniel Vis
Appointment date: 2021-05-06
Documents
Second filing of confirmation statement with made up date
Date: 24 May 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-09
Documents
Second filing of annual return with made up date
Date: 24 May 2021
Action Date: 18 Aug 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-08-18
Documents
Second filing of annual return with made up date
Date: 24 May 2021
Action Date: 18 Aug 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-08-18
Documents
Capital alter shares subdivision
Date: 28 Apr 2021
Action Date: 12 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-12
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to registered office company with new address
Date: 27 Apr 2021
Category: Address
Type: AD04
New address: Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT
Documents
Notification of a person with significant control statement
Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elliot John Ross
Cessation date: 2021-04-20
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-20
Psc name: William Oscar Lahr
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliot John Ross
Termination date: 2021-04-20
Documents
Termination secretary company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-20
Officer name: Ohs Secretaries Limited
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Oscar Lahr
Termination date: 2021-04-20
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Richard L Harris
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Oscar Lahr
Change date: 2016-08-08
Documents
Cessation of a person with significant control
Date: 14 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-12
Psc name: W O Lahr Ltd.
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elliot John Ross
Change date: 2018-08-17
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr Elliot John Ross
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 12 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-12
Officer name: Mr William Oscar Lahr
Documents
Move registers to sail company with new address
Date: 12 Apr 2021
Category: Address
Type: AD03
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Change sail address company with new address
Date: 12 Apr 2021
Category: Address
Type: AD02
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 08 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-08
Psc name: Mr William Oscar Lahr
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: W O Lahr Ltd.
Documents
Appoint corporate secretary company with name date
Date: 09 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ohs Secretaries Limited
Appointment date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliot John Ross
Notification date: 2018-08-17
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot John Ross
Change date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-29
Old address: , 503 Pill Box Studios 115 Coventry Road, London, E2 6GG
New address: Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-28
Old address: , 503 Pill Box Studios 115 Coventry Road, Bethnal Green, London, E2 6GH, England
New address: Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: , 503 Pill Box 115 Coventry Road, Bethnal Green, London, E2 6GG
Change date: 2015-03-02
New address: Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot John Ross
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: , Unit 213 Hatton Square Business Centre, 16-16a Baldwins Gardens, London, Uk, EC1N 7RJ, United Kingdom
Documents
Some Companies
18 BELSIZE PARK GARDENS,LONDON,NW3 4LH
Number: | 10693081 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE HIGH,HARLOW,CM20 1YS
Number: | 09997963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSUMER CODE FOR NEW HOMES LIMITED
11 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 09924709 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11017727 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FINBOROUGH ROAD,LONDON,SW10 9DF
Number: | 11940466 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DUNKELD ROAD,SHEFFIELD,S11 9HP
Number: | 10927853 |
Status: | ACTIVE |
Category: | Private Limited Company |