- Company Overview for FUTT LIMITED (11036462)
- Filing history for FUTT LIMITED (11036462)
- People for FUTT LIMITED (11036462)
- Registers for FUTT LIMITED (11036462)
- More for FUTT LIMITED (11036462)
| 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) |
|---|---|---|---|
| 12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 26 Jul 2023 | AD01 | Registered office address changed from 13 Fort Street Cardiff South Glamorgan CF24 1QQ Wales to 8 Overstone Court Cardiff CF10 5NT on 26 July 2023 | |
| 25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
| 07 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
| 30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
| 24 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
| 29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
| 27 Oct 2020 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
| 30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
| 28 Apr 2020 | EW05RSS | Members register information at 28 April 2020 on withdrawal from the public register | |
| 28 Apr 2020 | EW05 | Withdrawal of the members' register information from the public register | |
| 26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
| 10 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
| 04 Jan 2019 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
| 20 Nov 2018 | PSC01 | Notification of Rajinder Kumar Sharma as a person with significant control on 30 November 2017 | |
| 16 Jan 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gary piazzon | |
| 11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
| 11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
| 11 Dec 2017 | SH02 | Sub-division of shares on 29 November 2017 | |
| 07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
| 27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|