Advanced company searchLink opens in new window

FUTT LIMITED

Company number 11036462

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)
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
  • GBP 70.00
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 100.00
11 Dec 2017 SH02 Sub-division of shares on 29 November 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 29/11/2017
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-27
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 16/01/2018 as it was factually inaccurate or derived from something factually inaccurate