Advanced company searchLink opens in new window

FUTURE DIGITAL LIMITED

Company number 07564214

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
01 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
03 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
21 Apr 2014 AD01 Registered office address changed from 10 Old Burlington Street London England W1S 3AG on 21 April 2014
21 Apr 2014 CH01 Director's details changed for Mr Stephen Howard Margolis on 11 April 2014
28 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
07 Nov 2013 TM02 Termination of appointment of Thomas Gardiner as a secretary
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
15 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
10 Jun 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 September 2011
27 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Patricia Jackson as a director
23 Aug 2011 CERTNM Company name changed prestige worldwide distribution LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
15 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted