R FUTURE SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Registered office address changed from Flat 3 55 Alum Chine Road Bournemouth BH4 8DU England to Flat 3, 12 Southcote Road Bournemouth County BH1 3SR on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON RODRIGUES / 29/09/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 55 FLAT 3, 55 ALUM CHINE ROAD BOURNEMOUTH BH4 8DU ENGLAND

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON RODRIGUES / 29/09/2020

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / NELSON RODRIGUES / 29/09/2020

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 40 THORNBERRY DRIVE DUDLEY DY1 2PL UNITED KINGDOM

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR MAGDA RODRIGUES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAGDA RODRIGUES / 25/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / NELSON RODRIGUES / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NELSON RODRIGUES / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR NELSON RODRIGUES / 25/06/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 44 HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DR

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 44 HILTON ROAD LANESFIELD WOLVERHAMPTON WV4 6DR ENGLAND

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 16 ORMANDE CLOSE HALESOWEN B63 2XY UNITED KINGDOM

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/12/1510 December 2015 SECRETARY APPOINTED NELSON RODRIGUES

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MAGDA RODRIGUES

View Document

26/10/1526 October 2015 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