FUTURE TECHNOLOGY (UK) LTD.
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
31/01/2431 January 2024 | Application to strike the company off the register |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
25/08/2325 August 2023 | Accounts for a small company made up to 2022-12-31 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Cessation of Medi-Clear Limited as a person with significant control on 2020-10-30 |
10/03/2310 March 2023 | Notification of Ronald Arthur Harris as a person with significant control on 2020-10-30 |
10/03/2310 March 2023 | Notification of Christine Anne Harris as a person with significant control on 2020-10-30 |
10/03/2310 March 2023 | Confirmation statement made on 2022-12-22 with updates |
10/03/2310 March 2023 | Cessation of Jones Packaging Inc. as a person with significant control on 2020-10-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with updates |
28/09/2128 September 2021 | Full accounts made up to 2020-12-31 |
07/07/217 July 2021 | Termination of appointment of Nic Hunt as a director on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL HOGAN / 20/03/2017 |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 4B BANNER COURT HENRY BOOT WAY HULL EAST YORKSHIRE HU4 7DY ENGLAND |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038984010003 |
21/07/1621 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/07/1621 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/07/1621 July 2016 | DIRECTOR APPOINTED MR MARK PAUL HOGAN |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, SECRETARY PETER HAMES |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN TAYLOR ELLIOT |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ELLIOTT |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE HAMES PARTNERSHIP STABLES END COURT MAIN STREET MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0JN |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 23/12/2013 |
09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 23/12/2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 23/12/2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HAMES / 10/04/2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN TAYLOR ELLIOT / 21/12/2009 |
24/12/0924 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ELLIOTT / 21/12/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | DIRECTOR APPOINTED MRS VIVIEN TAYLOR ELLIOT |
03/02/093 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/05/037 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | SECRETARY RESIGNED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
29/11/0029 November 2000 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 3 SAINT PETERS COURT CHURCH STREET, MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LG |
13/10/0013 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/005 January 2000 | DIRECTOR RESIGNED |
05/01/005 January 2000 | NEW SECRETARY APPOINTED |
05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
05/01/005 January 2000 | SECRETARY RESIGNED |
22/12/9922 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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