FUTURE DESIGN UNIT LTD

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-01-10

View Document

19/01/2319 January 2023 Registered office address changed from 5th Floor 160 Old Street London EC1V 9BW United Kingdom to Westgate House 9 Holborn London EC1N 2LL on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Declaration of solvency

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-09 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Registered office address changed from Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT England to 5th Floor 160 Old Street London EC1V 9BW on 2021-08-04

View Document

22/07/2122 July 2021 Notification of Robert Daniƫl Vis as a person with significant control on 2021-05-06

View Document

22/07/2122 July 2021 Termination of appointment of Richard L Harris as a director on 2021-05-06

View Document

22/07/2122 July 2021 Withdrawal of a person with significant control statement on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Robert Daniel Vis as a director on 2021-05-06

View Document

22/07/2122 July 2021 Appointment of Messagebird Europe B.V. as a director on 2021-05-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JOHN ROSS

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN ROSS / 17/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 503 PILL BOX STUDIOS 115 COVENTRY ROAD LONDON E2 6GG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 503 PILL BOX STUDIOS 115 COVENTRY ROAD BETHNAL GREEN LONDON E2 6GH ENGLAND

View Document

28/08/1528 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 503 PILL BOX 115 COVENTRY ROAD BETHNAL GREEN LONDON E2 6GG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ELLIOT JOHN ROSS

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 213 HATTON SQUARE BUSINESS CENTRE 16-16A BALDWINS GARDENS LONDON UK EC1N 7RJ UNITED KINGDOM

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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