Advanced company searchLink opens in new window

FUTURE SCREEN INVESTOR 2 LIMITED

Company number 05713892

Filter by category

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2019 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Timothy Philip Levy as a director on 3 October 2019
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
14 Mar 2017 AA Total exemption full accounts made up to 14 June 2016
08 Mar 2017 CH01 Director's details changed for Mr Timothy Philip Levy on 1 February 2017
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017
26 Jul 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
18 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
18 Mar 2016 AA Total exemption full accounts made up to 14 June 2015
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
26 Mar 2015 AA Total exemption full accounts made up to 14 June 2014
11 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
18 Jul 2014 CH03 Secretary's details changed for Heidi Elliss on 3 July 2014
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014
17 Mar 2014 AA Total exemption full accounts made up to 14 June 2013
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
01 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013