- Company Overview for FUTURES ENTERPRISE & CONSULTING LIMITED (06308107)
- Filing history for FUTURES ENTERPRISE & CONSULTING LIMITED (06308107)
- People for FUTURES ENTERPRISE & CONSULTING LIMITED (06308107)
- Insolvency for FUTURES ENTERPRISE & CONSULTING LIMITED (06308107)
- More for FUTURES ENTERPRISE & CONSULTING LIMITED (06308107)
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
|
|
23 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
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
|
|
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
|
|
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
|