Advanced company searchLink opens in new window

FOR OUR FUTURE'S SAKE LTD

Company number 11257018

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
12 Jan 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 November 2022
02 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road,, Brentford Brentford, TW8 9ES England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, TW8 9ES England to Profile West Suite 2, Floor 1 950 Great West Road,, Brentford Brentford, TW8 9ES on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, 950 Great West Road Brentford, TW8 9ES England to Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, TW8 9ES on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Quest House Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, 950 Great West Road Brentford, TW8 9ES on 4 March 2022
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 AD01 Registered office address changed from Dean Bradley House Horseferry Road 3rd Floor London SW1P 2AF England to Quest House Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB on 6 November 2020
02 Nov 2020 PSC07 Cessation of Jason Arthur as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Jason Arthur as a director on 2 November 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from Techhub 1-15 Clere Street Shoreditch London EC2A 4LJ England to Dean Bradley House Horseferry Road 3rd Floor London SW1P 2AF on 2 March 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 AP03 Appointment of Miss Amanda Nicola Chetwynd-Cowieson as a secretary on 21 November 2019
22 Nov 2019 AD01 Registered office address changed from Millbank Tower Millbank 21-24 Millbank London SW1P 4QP England to Techhub 1-15 Clere Street Shoreditch London EC2A 4LJ on 22 November 2019
06 Sep 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from Central Working 2 Kingdom Street London W2 6BD United Kingdom to Millbank Tower Millbank 21-24 Millbank London SW1P 4QP on 6 September 2019
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued