Advanced company searchLink opens in new window

FUTURE LIFE SUPPORTED LIVING LIMITED

Company number 05853824

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2017 DS01 Application to strike the company off the register
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
07 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Jul 2017 PSC02 Notification of Embrace Lifestyles Group Ltd as a person with significant control on 18 June 2017
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
24 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Apr 2014 CERTNM Company name changed embrace group LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
29 Apr 2014 CONNOT Change of name notice
22 Apr 2014 CERTNM Company name changed european care (stoke on trent) LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
22 Apr 2014 CONNOT Change of name notice
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011