Advanced company searchLink opens in new window

FUTURE HIGH STREET LIVING (SK) LIMITED

Company number 10605672

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)
16 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 PSC04 Change of details for Mr Samuel Ginda as a person with significant control on 27 November 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
10 Aug 2023 AA01 Previous accounting period shortened from 27 February 2023 to 30 September 2022
06 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE United Kingdom to 33 Wolverhampton Road Cannock WS11 1AP on 9 May 2023
28 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
09 May 2022 CERTNM Company name changed taylor grange investments LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 PSC02 Notification of Fg Management Limited as a person with significant control on 8 April 2022
26 Apr 2022 PSC07 Cessation of Rakesh Singh Doal as a person with significant control on 8 April 2022
17 Mar 2022 TM01 Termination of appointment of Rakesh Singh Doal as a director on 30 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2021 PSC01 Notification of Samuel Ginda as a person with significant control on 3 September 2020
08 Feb 2021 PSC04 Change of details for Mr Rakesh Singh Doal as a person with significant control on 3 September 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
04 Sep 2020 AP01 Appointment of Mr Samuel Ginda as a director on 3 September 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019