ETERNAL FUTURES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-13

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Removal of liquidator by court order

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

15/12/2215 December 2022 Removal of liquidator by court order

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS WOODHEAD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JAY COLEMAN / 10/10/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVEXT FROM 31/08/2017 TO 31/01/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE XU

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JOANNE WAKEFIELD

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR THOMAS WOODHEAD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 110000

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY LUCY WAKEFIELD

View Document

03/01/173 January 2017 SECRETARY APPOINTED MS CATHERINE XU

View Document

22/12/1622 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 70000

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/144 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 50000

View Document

08/09/118 September 2011 NO RESTRICTION ON SHARE ALLOTTED 30/08/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O C/O SHEELAGH WILLIAMS CHARTERED CERTIFIED ACCOUNTANTS & REGISTERED AUDITORS 12 EAST PASSAGE LONDON EC1A 7LP UNITED KINGDOM

View Document

17/06/1117 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAY COLEMAN / 01/10/2009

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JAY COLEMAN

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 12 EAST PASSAGE LONDON EC1A 7LP UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

10/06/0910 June 2009 SECRETARY APPOINTED LUCY JOANNE WAKEFIELD

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR LUCY WAKEFIELD

View Document

09/06/099 June 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company