FUTURE PROPERTY NETWORK LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 27/04/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

13/10/1713 October 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074173820007

View Document

27/01/1627 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074173820005

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074173820006

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074173820003

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074173820004

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C/O SRLV ACCOUNTANTS 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

19/06/1419 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

26/02/1426 February 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 19 KILN LANE BROCKHAM SURREY RH3 7LZ

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 66 NORK WAY BANDSTEAD SM7 1HW UNITED KINGDOM

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR EVANGELOS PIERI

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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