FUTURE ENTERPRISE RETAIL LTD
Status | DISSOLVED |
Company No. | 09157222 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 7 days |
SUMMARY
FUTURE ENTERPRISE RETAIL LTD is an dissolved private limited company with number 09157222. It was incorporated 9 years, 10 months ago, on 01 August 2014 and it was dissolved 3 years, 6 months, 7 days ago, on 24 November 2020. The company address is Basement Flat 15 Victoria Square Basement Flat 15 Victoria Square, Bristol, BS8 4ES, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Leila Player
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Miss Ruth Leila Player
Documents
Change person secretary company with change date
Date: 07 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-29
Officer name: Mr David Player
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ruth Leila Kerslake
Change date: 2018-11-17
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 13 Soundwell Road Bristol BS16 4QG England
New address: Basement Flat 15 Victoria Square Clifton Bristol BS8 4ES
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 376 Filton Avenue Horfield Bristol BS7 0BE
New address: 13 Soundwell Road Bristol BS16 4QG
Change date: 2017-10-05
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-15
Officer name: David Player
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-15
Officer name: Miss Ruth Leila Kerslake
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Bates
Termination date: 2014-08-31
Documents
Some Companies
14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED
FLAT 2,LONDON,SW4 7LH
Number: | 06256011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 BALLYSHIEL ROAD,BANBRIDGE,BT32 5LY
Number: | NI642416 |
Status: | ACTIVE |
Category: | Private Limited Company |
J TEMPLE MORRIS AND SON LIMITED
BRONYDD,LLANFAIRPWLLGWYNGYLL,LL61 6YD
Number: | 09376221 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10576105 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 07848357 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JPC FINANCIAL,STATION APPROACH WOKING,GU22 7PT
Number: | 05550848 |
Status: | ACTIVE |
Category: | Private Limited Company |