Advanced company searchLink opens in new window

FUTURES ENTERPRISE & CONSULTING LIMITED

Company number 06308107

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)
01 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
13 Oct 2017 AD01 Registered office address changed from C/O C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 13 October 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
15 Dec 2015 AD01 Registered office address changed from 19 Denehurst Gardens London NW4 3QS to C/O C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 15 December 2015
14 Dec 2015 4.20 Statement of affairs with form 4.19
14 Dec 2015 600 Appointment of a voluntary liquidator
14 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
23 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
12 Nov 2015 TM01 Termination of appointment of Oyewole Akindemowo as a director on 1 November 2015
12 Nov 2015 TM01 Termination of appointment of Oyewole Akindemowo as a director on 1 November 2015
02 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 AP01 Appointment of Mr Oyewole Akindemowo as a director on 1 October 2015
29 Oct 2015 AP01 Appointment of Mr Oyewole Akindemowo as a director on 27 October 2015
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 TM01 Termination of appointment of Herbert Eke as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Matthew Onodu as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Efe Eyovwerhi Ocheja as a director on 24 July 2015
16 Jun 2015 AP01 Appointment of Mer Herbert Eke as a director
16 Jun 2015 AP01 Appointment of Mr Herbert Eke as a director on 12 June 2015
04 May 2015 AP01 Appointment of Mr Victor Olawale Akinwumi as a director on 1 May 2015
04 May 2015 CH01 Director's details changed for Mr Akinwumi Adegun on 1 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2