FUTURE TRANSITIONS LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Statement of affairs

View Document

25/10/2225 October 2022 Registered office address changed from 32 Worthington Close Tamworth Park Mitcham Surrey CR4 1JQ England to 3 Field Court Grays Inn London WC1R 5EF on 2022-10-25

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/06/2019 June 2020 DIRECTOR APPOINTED CORENE BESS

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR CORENE BESS

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORENE BESS

View Document

19/06/2019 June 2020 CESSATION OF CORENE BESS AS A PSC

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MISS TRACEY JARVIS / 19/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MS CORENE BESS / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CORENE BESS / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JARVIS / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/11/1820 November 2018 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