FUTURE SCREEN VENTURES 11 LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 01/02/2017

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

26/07/1626 July 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEIDI ELLISS

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY

View Document

20/08/1020 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALBERTA DUSEY / 21/05/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 25 NOEL STREET LONDON W1F 8GX

View Document

14/09/0914 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEVY / 15/04/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIE DUSEY / 01/08/2008

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 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