Advanced company searchLink opens in new window

FUTEXLIVE LIMITED

Company number 08954295

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
05 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 34,600
05 Apr 2016 CH01 Director's details changed for Mr Mark Rossi on 1 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
04 Dec 2015 AD01 Registered office address changed from 1st Floor the Cornerstone Broadway Woking Surrey GU21 5AN to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 4 December 2015
24 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 34,600
25 Mar 2015 SH02 Sub-division of shares on 11 June 2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc nom cap and various other business 11/06/2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap and various company business 01/09/2014
25 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap and other company business 20/11/2014
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 34,600.00
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 34,000.00
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 30,000
26 Feb 2015 SH10 Particulars of variation of rights attached to shares
14 Apr 2014 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1