Advanced company searchLink opens in new window

FUTUREWORLD LIMITED

Company number 03442530

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter EX2 8NL on 12 December 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
10 Sep 2013 AP01 Appointment of Mr Christopher David Fayers as a director
26 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
26 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
18 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010