FUTURE DESIGN UNIT LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a members' voluntary winding up |
27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-01-10 |
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 |
19/01/2319 January 2023 | Appointment of a voluntary liquidator |
19/01/2319 January 2023 | Resolutions |
19/01/2319 January 2023 | Resolutions |
19/01/2319 January 2023 | Declaration of solvency |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-09 with updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-01-31 |
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 |
22/07/2122 July 2021 | Notification of Robert Daniƫl Vis as a person with significant control on 2021-05-06 |
22/07/2122 July 2021 | Termination of appointment of Richard L Harris as a director on 2021-05-06 |
22/07/2122 July 2021 | Withdrawal of a person with significant control statement on 2021-07-22 |
22/07/2122 July 2021 | Appointment of Robert Daniel Vis as a director on 2021-05-06 |
22/07/2122 July 2021 | Appointment of Messagebird Europe B.V. as a director on 2021-05-06 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/08/1817 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JOHN ROSS |
17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT JOHN ROSS / 17/08/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 503 PILL BOX STUDIOS 115 COVENTRY ROAD LONDON E2 6GG |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
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 |
28/08/1528 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 503 PILL BOX 115 COVENTRY ROAD BETHNAL GREEN LONDON E2 6GG |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/08/1418 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR ELLIOT JOHN ROSS |
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 |
07/01/147 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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