FUTURE DESIGN UNIT LTD

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, London, EC1N 2LL
StatusLIQUIDATION
Company No.08833817
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-12

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot John Ross

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3E COACHING LTD

18 BELSIZE PARK GARDENS,LONDON,NW3 4LH

Number:10693081
Status:ACTIVE
Category:Private Limited Company

BASS &TENOR LTD

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

DRAPHYLLACH LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11017727
Status:ACTIVE
Category:Private Limited Company

MALBEC CLUB UK LTD

23 FINBOROUGH ROAD,LONDON,SW10 9DF

Number:11940466
Status:ACTIVE
Category:Private Limited Company

PATRICK CARNELL LTD

56 DUNKELD ROAD,SHEFFIELD,S11 9HP

Number:10927853
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