FF FUTURE BUILDERS LIMITED

10 Western Road, Romford, RM1 3JT, Essex, England
StatusDISSOLVED
Company No.11424585
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age5 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 5 days

SUMMARY

FF FUTURE BUILDERS LIMITED is an dissolved private limited company with number 11424585. It was incorporated 5 years, 11 months, 29 days ago, on 20 June 2018 and it was dissolved 2 years, 6 months, 5 days ago, on 14 December 2021. The company address is 10 Western Road, Romford, RM1 3JT, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Frank William Webster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

New address: 10 Western Road Romford Essex RM1 3JT

Old address: C/O Founders Factory Northcliffe House Young Street London W8 5EH United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Alexander Poulton

Cessation date: 2020-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spener Philip James Ayres

Notification date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Jordan Alexander Poulton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Phillip James Ayres

Appointment date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank William Webster

Cessation date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Founders Factory

Notification date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Jordan Alexander Poulton

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Alexander Poulton

Appointment date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Barnett

Termination date: 2019-01-25

Documents

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE PRESTIGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11401192
Status:ACTIVE
Category:Private Limited Company

CHIEF AUTO SOLUTIONS LIMITED

UNIT 6+7 BRITANNIA BUSINESS PARK,GOOLE,DN14 6ET

Number:09645755
Status:ACTIVE
Category:Private Limited Company

CONFIDENT FREIGHT FORWARDING LIMITED

G23 INNOVATION CENTRE, 1 EVOLUTION PARK,BLACKBURN,BB1 2FD

Number:08882632
Status:ACTIVE
Category:Private Limited Company

COUNTRY VIEW HOME ADDITIONS LIMITED

UNIT 4B,SOUTHSEA,PO4 8PY

Number:06542020
Status:ACTIVE
Category:Private Limited Company

GRANGE RESIDENTIAL CARE LIMITED

UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:03294494
Status:ACTIVE
Category:Private Limited Company

THREE DIMENSIONS CONSULTING LTD

1 OXFORD COURT,BARNET,EN5 5EF

Number:10144764
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