Advanced company searchLink opens in new window

FUTRLI LTD

Company number 07777298

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)
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-14
29 Mar 2024 LIQ01 Declaration of solvency
09 Mar 2024 RESOLUTIONS Resolutions
  • RES14 ‐ The aggregate sum of gbp 2,277,545.46 (being the amount of gbp 2,277,302.10 standing to the credit of the capital contribution reserve (labelled as 'equity reserve' in the statutory accounts of the company) and the amount of gbp 243.36 being part of the amount standing to the credit of the profit and loss reserves of the company) (the "capitalisation") be and is hereby capitalised and appropriated as capital to the sole holder of the ordinary shares of gbp O.oi each in the capital of the company. 05/03/2024
  • RES13 ‐ Directorts may decide to capitalise any profits 05/03/2024
06 Mar 2024 SH19 Statement of capital on 6 March 2024
  • GBP 0.227958
06 Mar 2024 SH20 Statement by Directors
06 Mar 2024 CAP-SS Solvency Statement dated 05/03/24
06 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 2,279,580.8
18 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
03 Nov 2023 TM01 Termination of appointment of Hannah Dawson as a director on 25 October 2023
16 Oct 2023 AD02 Register inspection address has been changed to Shard 17 Floor 32 London Bridge Street London SE1 9SG
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Mar 2023 AA01 Current accounting period extended from 30 September 2022 to 30 March 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
08 Jun 2022 SH08 Change of share class name or designation
08 Jun 2022 SH10 Particulars of variation of rights attached to shares
08 Jun 2022 MR04 Satisfaction of charge 077772980002 in full
27 May 2022 MA Memorandum and Articles of Association
27 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 2,035.34
20 May 2022 AP01 Appointment of Mr Jonathan Kirkup as a director on 12 May 2022
20 May 2022 AD01 Registered office address changed from C/O Nathan Keeley Amelia House Crescent Road Worthing West Sussex BN11 1QR to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 20 May 2022
19 May 2022 AP01 Appointment of Mr Neal Watkins as a director on 12 May 2022