Advanced company searchLink opens in new window

FUTURE FINANCIAL SOLUTIONS LIMITED

Company number 04558695

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
17 Dec 2021 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Keith Andrew Peter Relf on 3 June 2021
19 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Keith Andrew Peter Relf on 17 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Keith Wesley Bonner on 17 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Stephen Roy Baxter on 17 November 2020
18 Nov 2020 PSC05 Change of details for Pembroke Financial Services Limited as a person with significant control on 17 November 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
19 Aug 2020 AA Micro company accounts made up to 31 March 2020
11 May 2020 AP01 Appointment of Mr Matthew Joseph Rourke as a director on 7 April 2020
07 May 2020 PSC02 Notification of Pembroke Financial Services Limited as a person with significant control on 7 April 2020
07 May 2020 AP01 Appointment of Mr Keith Wesley Bonner as a director on 7 April 2020
07 May 2020 AP01 Appointment of Mr Keith Andrew Peter Relf as a director on 7 April 2020
07 May 2020 AP01 Appointment of Mr Stephen Roy Baxter as a director on 7 April 2020
07 May 2020 TM01 Termination of appointment of Bruce George Rogers as a director on 7 April 2020
07 May 2020 TM01 Termination of appointment of Nicholas John Searl as a director on 7 April 2020
06 May 2020 AD01 Registered office address changed from 73 King's Stone Avenue Steyning West Sussex BN44 3FJ to Atlas Chambers 33 West Street Brighton BN1 2RE on 6 May 2020
06 May 2020 PSC07 Cessation of Nicholas John Searl as a person with significant control on 7 April 2020
06 May 2020 PSC07 Cessation of Bruce George Rogers as a person with significant control on 7 April 2020
06 May 2020 TM02 Termination of appointment of Alison Margaret Searl as a secretary on 7 April 2020